Search icon

FORYTE WEB SERVICES, INC.

Company Details

Entity Name: FORYTE WEB SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: P97000024547
FEI/EIN Number 593435829
Address: 607 S. Alexander Street, Plant City, FL, 33563, US
Mail Address: 607 S. Alexander Street, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CRONK ROBERT Agent 607 S. Alexander Street, Plant City, FL, 33563

Director

Name Role Address
CRONK ROBERT Director 607 S. Alexander St., Plant City, FL, 33563
HEILMAN VINCE Director 8240 STOCKTON WAY, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000136992 ENTERPRIVACY CONSULTING GROUP ACTIVE 2020-10-22 2025-12-31 No data 607 S. ALEXANDER ST., SUITE 215, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-12-03 CRONK, ROBERT No data
REINSTATEMENT 2019-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 607 S. Alexander Street, 215, Plant City, FL 33563 No data
CHANGE OF MAILING ADDRESS 2016-01-26 607 S. Alexander Street, 215, Plant City, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 607 S. Alexander Street, 215, Plant City, FL 33563 No data
AMENDMENT AND NAME CHANGE 2010-12-30 FORYTE WEB SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000575800 TERMINATED 1000000171243 HILLSBOROU 2010-04-29 2030-05-12 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-12-03
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State