Search icon

BYTE AUDIO.COM, INC.

Company Details

Entity Name: BYTE AUDIO.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 1999 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000104328
FEI/EIN Number 650973138
Address: 4521 PGA BLVD #348, PALM BEACH GARDENS, FL, 33410
Mail Address: 4521 PGA BLVD #348, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KRISS FRED Agent 4521 PGA BLVD #348, PALM BEACH GARDENS, FL, 33410

Chief Executive Officer

Name Role Address
KRISS FRED Chief Executive Officer 4521 PGA BLVD #348, PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
ADOLPH KIM Vice President 1861 MOON COURT, DELTONA, FL, 32738
KETTLER CORI Vice President 3000 NE 8TH TERRACE, FORT LAUDERDALE, FL, 33334

Director

Name Role Address
ADOLPH KIM Director 1861 MOON COURT, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 4521 PGA BLVD #348, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2001-05-16 4521 PGA BLVD #348, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2001-05-16 KRISS, FRED No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-16 4521 PGA BLVD #348, PALM BEACH GARDENS, FL 33410 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000164412 LAPSED 00-020021 (25) 17TH JUD CIR FOR BROWARD CNTY 2002-04-18 2007-04-26 $26,124.32 PST COMPUTERS, INC., 2808 N FEDERAL HWY, FT LAUDERDALE, FL 33306

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-25
Domestic Profit 1999-11-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State