Entity Name: | SKYCENTER HOTEL COMPANY, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 21 Jan 1981 (44 years ago) |
Date of dissolution: | 19 Jan 2021 (4 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 19 Jan 2021 (4 years ago) |
Document Number: | A09839 |
FEI/EIN Number |
581434245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 225 WEST WACKER DRIVE, SUITE 1500, CHICAGO, IL, 60606 |
Address: | 551 FIFTH AVENUE, SUITE 2800, NEW YORK, NY, 10176, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SKYCENTER HOTEL COMPANY, LTD., NEW YORK | 1672730 | NEW YORK |
Name | Role | Address |
---|---|---|
PIROVANO JOHN | General Partner | 551 FIFTH AVENUE SUITE 2800, NEW YORK, NY, 10176 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2021-01-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-29 | 551 FIFTH AVENUE, SUITE 2800, NEW YORK, NY 10176 | - |
CHANGE OF MAILING ADDRESS | 2009-03-25 | 551 FIFTH AVENUE, SUITE 2800, NEW YORK, NY 10176 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-01 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 1995-08-29 | - | - |
AMENDMENT | 1995-08-29 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-04-14 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2021-01-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State