Search icon

AARON'S SKYWAY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: AARON'S SKYWAY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AARON'S SKYWAY INVESTMENTS, 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: 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: 08 Sep 2000 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P00000086323
FEI/EIN Number 651038636

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

Address: 2114 CORTEZ ROAD WEST, BRADENTON, FL, 34207
Mail Address: 7827 CREST HAMMOCK WAY, SARASOTA, FL, 34240-8251
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSTANTINO PAULETTE Director 7827 CREST HAMMOCK WAY, SARASOTA, FL, 342408251
CONSTANTINO PAULETTE Agent 7827 CREST HAMMOCK WAY, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2011-11-14 - -
CHANGE OF MAILING ADDRESS 2011-11-14 2114 CORTEZ ROAD WEST, BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 2011-11-14 CONSTANTINO, PAULETTE -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 7827 CREST HAMMOCK WAY, SARASOTA, FL 34240 -
REINSTATEMENT 2011-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06
Amendment 2011-11-14
REINSTATEMENT 2011-03-08
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State