Search icon

SKAMBIS & SKAMBIS, P.A.

Company Details

Entity Name: SKAMBIS & SKAMBIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2000 (25 years ago)
Date of dissolution: 04 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: P00000014782
FEI/EIN Number 593626229
Address: 2014 Edgewater Drive, Box 308, ORLANDO, FL, 32804, US
Mail Address: 2014 Edgewater Drive, Box 308, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SKAMBIS CHRISTOPHER C Agent 2940 St. George St., ORLANDO, FL, 32814

President

Name Role Address
SKAMBIS CHRISTOPHER C President 2014 Edgewater Drive, ORLANDO, FL, 32804

Director

Name Role Address
SKAMBIS CHRISTOPHER C Director 2014 Edgewater Drive, ORLANDO, FL, 32804
SKAMBIS KATHLEEN M Director 2014 Edgewater Drive, ORLANDO, FL, 32804

Treasurer

Name Role Address
SKAMBIS CHRISTOPHER C Treasurer 2014 Edgewater Drive, ORLANDO, FL, 32804

Vice President

Name Role Address
SKAMBIS KATHLEEN M Vice President 2014 Edgewater Drive, ORLANDO, FL, 32804

Secretary

Name Role Address
SKAMBIS KATHLEEN M Secretary 2014 Edgewater Drive, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 2014 Edgewater Drive, Box 308, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2022-01-24 2014 Edgewater Drive, Box 308, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 2940 St. George St., ORLANDO, FL 32814 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2001-05-21 SKAMBIS & SKAMBIS, P.A. No data
REGISTERED AGENT NAME CHANGED 2001-05-03 SKAMBIS, CHRISTOPHER C No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3575407110 2020-04-11 0491 PPP 720 RUGBY ST STE 120, ORLANDO, FL, 32804-4900
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28047
Loan Approval Amount (current) 28047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32804-4900
Project Congressional District FL-10
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28257.54
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State