Search icon

SKEETIE K, INC. - Florida Company Profile

Company Details

Entity Name: SKEETIE K, INC.
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: 30 Jan 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F97000000517
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 13171 ATLANTIC BLVD, SUITE 400, JACKSONVILLE, FL, 32225
Address: 101 CHARLOIS BLVD, SUITE 102, WINSTON-SALEM, NC, 27103
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
REGISTER WILLIAM P Chairman 13886 BELLA RIVA LANE, JACKSONVILLE, FL, 32225
REGISTER WILLIAM P President 13886 BELLA RIVA LANE, JACKSONVILLE, FL, 32225
REGISTER WILLIAM P Treasurer 13886 BELLA RIVA LANE, JACKSONVILLE, FL, 32225
REGISTER WILLIAM P Director 13886 BELLA RIVA LANE, JACKSONVILLE, FL, 32225
REGISTER CAROLYN R VCVD 13886 BELLA RIVA LANE, JACKSONVILLE, FL, 32225
REGISTER WILLIAM P Agent 13886 BELLA RIVA LANE, JACKSONVILLE, FL, 32225
CRUMP HEATHER L Secretary 101 CHARLOIS BLVD, SUITE 102, WINSTON-SALEM, NC, 27103

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 13886 BELLA RIVA LANE, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2004-04-13 REGISTER, WILLIAM PSR -
CHANGE OF MAILING ADDRESS 2003-08-27 101 CHARLOIS BLVD, SUITE 102, WINSTON-SALEM, NC 27103 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000240435 LAPSED 2011-CA-3072 4TH JUDICIAL DUVAL COUNTY 2012-03-27 2017-03-29 $694,906.85 WELLS FARGO BANK, N.A., C/O TIMOTHY SWIGER, ONE INDEPENDENT DRIVE, 8TH FLOOR, JACKSONVILLE, FL 32202

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-08-27
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State