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 |
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 |
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 |
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 | - |
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 |
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 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7955560 | 2023-12-05 | Improper use of your report | Credit reporting or other personal consumer reports | |||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State