Entity Name: | FLORIDA SKILLSUSA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 02 Nov 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Aug 2003 (22 years ago) |
Document Number: | N92000000084 |
FEI/EIN Number |
593147458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 204 West Buchanon Ave, orlando, FL, 32809, US |
Mail Address: | 4446 HENDRICKS AVE, PMB 229, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thoss thomas J | Chairman | 4446 HENDRICKS AVE, JACKSONVILLE, FL, 32207 |
Thoss thomas J | Director | 4446 HENDRICKS AVE, JACKSONVILLE, FL, 32207 |
Messina JENNIFER | Secretary | 4446 HENDRICKS AVE, JACKSONVILLE, FL, 32207 |
Messina JENNIFER | Treasurer | 4446 HENDRICKS AVE, JACKSONVILLE, FL, 32207 |
Messina JENNIFER | Director | 4446 HENDRICKS AVE, JACKSONVILLE, FL, 32207 |
Graber Jessica D | Exec | 151 Hickory Ridge Rd, St Augustine, FL, 32084 |
GRABER JESSICA D | Agent | 151 Hickory Ridge Rd, St Augustine, FL, 32084 |
Kelley Robert | Vice President | 4446 HENDRICKS AVE, JACKSONVILLE, FL, 32207 |
Kelley Robert | Director | 4446 HENDRICKS AVE, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-15 | GRABER, JESSICA DONELAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 151 Hickory Ridge Rd, St Augustine, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-07 | 204 West Buchanon Ave, orlando, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2016-08-17 | 204 West Buchanon Ave, orlando, FL 32809 | - |
NAME CHANGE AMENDMENT | 2003-08-25 | FLORIDA SKILLSUSA, INC. | - |
REINSTATEMENT | 2002-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-12 |
Reg. Agent Change | 2016-08-17 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State