Search icon

SKADOODLES, INC.

Company Details

Entity Name: SKADOODLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jan 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000001759
FEI/EIN Number 65-1066278
Address: 422 E ATLANTIC AVENUE, DELRAY BEACH, FL 33483
Mail Address: 422 E ATLANTIC AVENUE, DELRAY BEACH, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, TERESA Agent 107 MACFARLANE DRIVE, APT 104, DELRAY BEACH, FL 33483

Director

Name Role Address
JONES, TERESA Director 107 MACFARLANE DRIVE #104, DELRAY BEACH, FL 33483
JONES, HUNTER Director 107 MACFARLANE DRIVE #104, DELRAY BEACH, FL 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-29 107 MACFARLANE DRIVE, APT 104, DELRAY BEACH, FL 33483 No data
REINSTATEMENT 2002-12-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-12-04 422 E ATLANTIC AVENUE, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2002-12-04 422 E ATLANTIC AVENUE, DELRAY BEACH, FL 33483 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
NAME CHANGE AMENDMENT 2001-01-29 SKADOODLES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000126620 TERMINATED 1000000015748 19022 00725 2005-08-04 2010-08-17 $ 13,476.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-04-28
REINSTATEMENT 2002-12-04
Name Change 2001-01-29
Domestic Profit 2001-01-04

Date of last update: 31 Jan 2025

Sources: Florida Department of State