Search icon

SKYDOG PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SKYDOG PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYDOG PRODUCTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Mar 2005 (20 years ago)
Document Number: L88577
FEI/EIN Number 593021401

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

Mail Address: 8518 SUNSET WILLOW CT., ORLANDO, FL, 32835, US
Address: 8518 Sunset Willow Ct., Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWSON DOREEN S Secretary 8518 SUNSET WILLOW CT, ORLANDO, FL, 32835
DAWSON CAMERON KIM President 8518 SUNSET WILLOW CT, ORLANDO, FL, 32835
GALLOWAY GREG Agent 8518 SUNSET WILLOW CT., ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-03 8518 SUNSET WILLOW CT., ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 8518 Sunset Willow Ct., Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2012-02-09 8518 Sunset Willow Ct., Orlando, FL 32835 -
CANCEL ADM DISS/REV 2005-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-04-29 GALLOWAY, GREG -
REINSTATEMENT 1999-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State