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