Entity Name: | SKIPJACK PREMIUM FINANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 May 2007 (18 years ago) |
Date of dissolution: | 29 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Mar 2021 (4 years ago) |
Document Number: | F07000002755 |
FEI/EIN Number | 52-1859059 |
Address: | 10150 York Rd, 5th Floor, Hunt Valley, MD, 21030, US |
Mail Address: | 10150 YORK RD, FL 5, HUNT VALLEY, MD, 21030 |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
Cortezi Nicholas D | Director | 10150 York Rd, Hunt Valley, MD, 21030 |
Nichols Matthew D | Director | 10150 York Rd, Hunt Valley, MD, 21030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-29 | 10150 York Rd, 5th Floor, Hunt Valley, MD 21030 | No data |
REGISTERED AGENT CHANGED | 2021-03-29 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 10150 York Rd, 5th Floor, Hunt Valley, MD 21030 | No data |
AMENDMENT | 2007-10-23 | No data | AFFIDAVIT OF OFFICER/DIRECTOR CHANG E |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State