Search icon

SKODA, MINOTTI CO., CERTIFIED PUBLIC ACCOUNTANTS - Florida Company Profile

Company Details

Entity Name: SKODA, MINOTTI CO., CERTIFIED PUBLIC ACCOUNTANTS
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: 10 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F12000002015
FEI/EIN Number 341945206

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

Address: 750 3rd Avenue, New York, NY, 10017, US
Mail Address: 6685 BETA DRIVE, MAYFIELD VILLAGE, OH, 44143, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
SKODA GREGORY J Chairman 6685 BETA DRIVE, MAYFIELD VILLAGE, OH, 44143
SKODA GREGORY J Treasurer 6685 BETA DRIVE, MAYFIELD VILLAGE, OH, 44143
MINOTTI MICHAEL L President 6685 BETA DRIVE, MAYFIELD VILLAGE, OH, 44143
CARNEY PATRICK T Vice President 6685 BETA DRIVE, MAYFIELD VILLAGE, OH, 44143
RANALLO ROBERT A Secretary 6685 BETA DRIVE, MAYFIELD VILLAGE, OH, 44143
SCICCHITANO ED Agent 201 East Kennedy Boulevard, TAMPA, FL, 336025865

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 750 3rd Avenue, 11th Floor, New York, NY 10017 -
REGISTERED AGENT NAME CHANGED 2020-03-20 SCICCHITANO, ED -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 201 East Kennedy Boulevard, Suite 1500, TAMPA, FL 33602-5865 -
CHANGE OF MAILING ADDRESS 2013-01-30 750 3rd Avenue, 11th Floor, New York, NY 10017 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-30
Foreign Profit 2012-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State