Entity Name: | SKYWAY REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SKYWAY REALTY, 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: | 08 Feb 1958 (67 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 209701 |
FEI/EIN Number |
590837827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5504 41 AVE EAST, BRADENTON, FL, 34208, US |
Mail Address: | 5504 41 AVE EAST, BRADENTON, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL WILLIAM N | President | 5504 41 AVE EAST, BRADENTON, FL, 34208 |
CAMPBELL WILLIAM N | Agent | 5504 41 AVE EAST, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2005-03-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-29 | 5504 41 AVE EAST, BRADENTON, FL 34208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-29 | 5504 41 AVE EAST, BRADENTON, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2005-03-29 | 5504 41 AVE EAST, BRADENTON, FL 34208 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-29 | CAMPBELL, WILLIAM N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State