Search icon

FLORIDA SKILLSUSA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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