Search icon

BYYD TECH INC. - Florida Company Profile

Company Details

Entity Name: BYYD TECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BYYD TECH 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: 06 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000064505
FEI/EIN Number 273267879

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

Address: 4150 CHURCH STREET, SUITE 1012, SANFORD, FL, 32771, US
Mail Address: 4150 CHURCH STREET, SUITE 1012, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
BIGGS WES Director 272 IMPERIAL COURT, 225 KENNINGTON LANE, LONDON, -, SE11-QN
MALACHARD VICTOR Director Mill House, Banbury, Ox, OX15 NH
MALACHARD VICTOR Chief Executive Officer Mill House, Banbury, Ox, OX15 NH
CROCKER ARTHUR Director 35 PALMERSTON ROAD, LONDON, -, SW19-PG
CROCKER ARTHUR Chief Financial Officer 35 PALMERSTON ROAD, LONDON, -, SW19-PG

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2014-03-10 BYYD TECH INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-07-06 4150 CHURCH STREET, SUITE 1012, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2012-07-06 4150 CHURCH STREET, SUITE 1012, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000593060 TERMINATED 1000000608113 SEMINOLE 2014-04-11 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
Name Change 2014-03-10
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-07-06
ANNUAL REPORT 2011-01-26
Domestic Profit 2010-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State