Entity Name: | VOIDBITZ, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VOIDBITZ, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Oct 2013 (11 years ago) |
Document Number: | P13000089409 |
FEI/EIN Number |
37-1743880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8635 W Hillsborough Ave, Unit 376, TAMPA, FL, 33615, US |
Mail Address: | 8635 W Hillsborough Ave, Unit 376, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEASTE MICHAEL C | President | 8710 West Hillsborough Ave, TAMPA, FL, 33615 |
WATKINS CARL T | Agent | 5103 MEMORIAL HWY, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 8635 W Hillsborough Ave, Unit 376, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 8635 W Hillsborough Ave, Unit 376, TAMPA, FL 33615 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | WATKINS, CARL T | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 5103 MEMORIAL HWY, TAMPA, FL 33634 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State