Search icon

SKYWAY OVERSEAS CORPORATION - Florida Company Profile

Company Details

Entity Name: SKYWAY OVERSEAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYWAY OVERSEAS CORPORATION 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: 04 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2016 (8 years ago)
Document Number: P01000001365
FEI/EIN Number 651066771

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

Address: 10400 Griffin Road Suite 302, Cooper City, FL, 33328, US
Mail Address: 10400 Griffin Road Suite 302, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Samuel Director 10400 Griffin Road Suite 302, Cooper City, FL, 33328
COHEN MERCEDES Director 10400 Griffin Road Suite 302, Cooper City, FL, 33328
HUPPERT JOSEPH H Agent 10400 Griffin Road Suite 302, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 10400 Griffin Road Suite 302, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2019-06-14 10400 Griffin Road Suite 302, Cooper City, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 10400 Griffin Road Suite 302, Cooper City, FL 33328 -
REINSTATEMENT 2016-11-16 - -
REGISTERED AGENT NAME CHANGED 2016-11-16 HUPPERT, JOSEPH H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000634088 TERMINATED 1000000620912 BROWARD 2014-05-01 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001517938 TERMINATED 1000000543276 BROWARD 2013-09-29 2033-10-03 $ 3,961.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000622531 TERMINATED 1000000463461 BROWARD 2013-03-18 2033-03-27 $ 4,044.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000427436 TERMINATED 1000000463460 BROWARD 2013-02-06 2033-02-13 $ 443.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000069669 TERMINATED 1000000248130 BROWARD 2012-01-25 2032-02-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-11-16
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State