Search icon

BYTETREND, INC. - Florida Company Profile

Company Details

Entity Name: BYTETREND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BYTETREND, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 2005 (20 years ago)
Date of dissolution: 06 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: P05000010441
FEI/EIN Number 202204620

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2464 NW 95 TH WAY, CORAL SPRINGS, FL, 33065
Mail Address: 2464 NW 95 TH WAY, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ JOSE F President 2464 NW 95TH WAY, CORAL SPRINGS, FL, 33065
ORTIZ JOSE F Secretary 2464 NW 95TH WAY, CORAL SPRINGS, FL, 33065
ORTIZ NATALIYA Vice President 2464 NW 95TH WAY, CORAL SPRINGS, FL, 33065
ORTIZ NATALIYA Treasurer 2464 NW 95TH WAY, CORAL SPRINGS, FL, 33065
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2018-04-06 - -
REINSTATEMENT 2015-02-24 - -
REGISTERED AGENT NAME CHANGED 2015-02-24 INCORP Services Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-02-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State