Search icon

SKYLINE FINANCIAL CORP. - Florida Company Profile

Company Details

Entity Name: SKYLINE FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Oct 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F11000004138
FEI/EIN Number 95-3990375

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

Address: 27001 Agoura Road, Suite 350, Calabasas, CA, 91301, US
Mail Address: 27001 Agoura Road, Suite 350, Calabasas, CA, 91301, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Allen Gary Director 27001 Agoura Road, Calabasas, CA, 91301
Brown Craig Director 27001 Agoura Road, Calabasas, CA, 91301
Dallas William Director 27001 Agoura Road, Calabasas, CA, 91301
Peskind Caitlyn Secretary 27001 Agoura Road, Calabasas, CA, 91301
Pitschmann Jerry Treasurer 27001 Agoura Road, Calabasas, CA, 91301
Shafran Steven Director 27001 Agoura Road, Calabasas, CA, 91301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065064 NEW LEAF LENDING EXPIRED 2013-06-27 2018-12-31 - 27001 AGOURA RD., SUITE 350, CALABASAS, CA, 91301
G13000065068 NEW LEAF WHOLESALE EXPIRED 2013-06-27 2018-12-31 - 27001 AGOURA RD., SUITE 350, CALABASAS, CA, 91301
G13000065072 SKYLINE HOME LOANS EXPIRED 2013-06-27 2018-12-31 - 27001 AGOURA RD., SUITE 350, CALABASAS, CA, 91301
G13000064766 NEW LEAF AFFINITY EXPIRED 2013-06-26 2018-12-31 - 27001 AGOURA RD., SUITE 350, CALABASAS, CA, 91301
G13000064775 NEW LEAF DIRECT EXPIRED 2013-06-26 2018-12-31 - 27001 AGOURA RD., SUITE 350, CALABASAS, CA, 91301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 27001 Agoura Road, Suite 350, Calabasas, CA 91301 -
CHANGE OF MAILING ADDRESS 2018-04-06 27001 Agoura Road, Suite 350, Calabasas, CA 91301 -
REGISTERED AGENT NAME CHANGED 2015-06-25 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-06-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000781974 ACTIVE 1000000400281 HILLSBOROU 2012-10-17 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-07
Reg. Agent Change 2015-06-25
ANNUAL REPORT 2015-04-26
Reg. Agent Change 2014-07-23
AMENDED ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2014-01-08
Reg. Agent Change 2013-05-09

CFPB Complaint

Complaint Id Date Received Issue Product
7955560 2023-12-05 Improper use of your report Credit reporting or other personal consumer reports
Issue Improper use of your report
Timely No
Company Skyline Financial Corp.
Product Credit reporting or other personal consumer reports
Sub Issue Credit inquiries on your report that you don't recognize
Sub Product Credit reporting
Date Received 2023-12-05
Submitted Via Web
Company Response Untimely response
Consumer Disputed N/A
Date Sent To Company 2023-12-05
Consumer Consent Provided Consent not provided

Date of last update: 02 Mar 2025

Sources: Florida Department of State