Search icon

SKILL-TEX CORPORATION - Florida Company Profile

Company Details

Entity Name: SKILL-TEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKILL-TEX CORPORATION 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: 25 Aug 1980 (45 years ago)
Date of dissolution: 26 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2021 (4 years ago)
Document Number: 685375
FEI/EIN Number 592025996

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

Address: 7898 EASTLAKE DRIVE, BOCA RATON, FL, 33433, US
Mail Address: 7898 EASTLAKE DRIVE, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDOPFER WALTER M Agent 7898 EASTLAKE DRIVE, BOCA RATON, FL, 33433
FRIEDOPFER, DEBRA Vice President 7898 EASTLAKE DRIVE, BOCA RATON, FL, 33433
FRIEDOPFER, WALTER President 7898 EASTLAKE DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 7898 EASTLAKE DRIVE, 7C, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2019-01-28 7898 EASTLAKE DRIVE, 7C, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7898 EASTLAKE DRIVE, 7C, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2007-01-12 FRIEDOPFER, WALTER MR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State