Search icon

BYTE, INC. - Florida Company Profile

Company Details

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

BYTE, 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 Feb 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000010965
FEI/EIN Number 650572143

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

Address: 777 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
Mail Address: 777 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLANO GUILLERMO C President 4000 AIRLIFT STREET, COCOA, FL, 32927
SOLANO GUILLERMO C Director 4000 AIRLIFT STREET, COCOA, FL, 32927
URBANEK THOMAS Vice President 4915 GREENHILL STREET, COCOA, FL, 32927
URBANEK THOMAS Secretary 4915 GREENHILL STREET, COCOA, FL, 32927
URBANEK THOMAS Treasurer 4915 GREENHILL STREET, COCOA, FL, 32927
URBANEK THOMAS Director 4915 GREENHILL STREET, COCOA, FL, 32927
ERLENBACH KURT Agent 503 S. PALM AVENUE, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-08-12
DOCUMENTS PRIOR TO 1997 1995-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State