Search icon

SKYCROSS, INC.

Company Details

Entity Name: SKYCROSS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F00000002678
FEI/EIN Number 593706438
Address: 2025 Gateway Place, San Jose, CA, 95110, US
Mail Address: 2025 Gateway Place, San Jose, CA, 95110, US
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1360899 7341 OFFICE PARK PLACE, SUITE 102, VIERA, FL, 32940 7341 OFFICE PARK PLACE, SUITE 102, VIERA, FL, 32940 321-308-6600

Filings since 2006-04-21

Form type REGDEX/A
File number 021-88952
Filing date 2006-04-21
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPINOFF AND TERMINATION PLAN FOR SKYCROSS, INC. 2016 593706438 2017-10-02 SKYCROSS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-17
Business code 541214
Sponsor’s telephone number 3213086600
Plan sponsor’s address 7341 OFFICE PARK PL, SUITE 102, VIERA, FL, 32940

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing DAN TOOMEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
DeNino Mark Director 2025 Gateway Place, San Jose, CA, 95110
CHOU SCOTT Director 2025 Gateway Place, San Jose, CA, 95110
MARTIN DON Director 2025 Gateway Place, San Jose, CA, 95110
KIM ALBERT Director 2025 Gateway Place, San Jose, CA, 95110
Bastani Bami Director 2025 Gateway Place, San Jose, CA, 95110

Chief Executive Officer

Name Role Address
NASKAR BEN Chief Executive Officer 2025 Gateway Place, San Jose, CA, 95110

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 2025 Gateway Place, Suite 385, San Jose, CA 95110 No data
CHANGE OF MAILING ADDRESS 2015-02-23 2025 Gateway Place, Suite 385, San Jose, CA 95110 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-02 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2012-03-02 NRAI SERVICES, INC No data
CANCEL ADM DISS/REV 2004-10-08 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2000-10-04 SKYCROSS, INC. No data

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-09-09
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State