Search icon

SKIPPER MARINE DEVELOPMENT, INC.

Company Details

Entity Name: SKIPPER MARINE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Nov 2004 (20 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: F04000006740
FEI/EIN Number 391581764
Address: 215 NORTH POINT DRIVE, WINTHROP HARBOR, IL, 60096
Mail Address: 215 NORTH POINT DRIVE, WINTHROP HARBOR, IL, 60096
Place of Formation: WISCONSIN

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
PRETASKY MICHAEL J Chief Executive Officer 215 NORTH POINT DRIVE, WINTHROP HARBOR, IL, 60096

Vice President

Name Role Address
PRETASKY MICHAEL J Vice President 215 NORTH POINT DRIVE, WINTHROP HARBOR, IL, 60096
ELLERBROCK MARK Vice President 215 NORTH POINT DRIVE, WINTHROP HARBOR, IL, 60096
DONARSKI ANTHONY Vice President 215 NORTH POINT DRIVE, WINTHROP HARBOR, IL, 60096
WINDORSKI TORY J Vice President 215 NORTH POINT DRIVE, WINTHROP HARBOR, IL, 60096

Secretary

Name Role Address
SUCHOMEL AMY LYNN Secretary 215 NORTH POINT DRIVE, WINTHROP HARBOR, IL, 60096

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-03 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CANCEL ADM DISS/REV 2005-10-24 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-22
Reg. Agent Change 2008-01-03
ANNUAL REPORT 2007-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State