Search icon

THE SKIN OF ENERGY CORP. - Florida Company Profile

Company Details

Entity Name: THE SKIN OF ENERGY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SKIN OF ENERGY CORP. 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: 12 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000037063
FEI/EIN Number 651095148

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

Address: 995 EAST OACKLAND PARK BLVD, FT. LAUDERDALE, FL, 33334
Mail Address: 995 EAST OACKLAND PARK BLVD, FT. LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ CEBALLOS MARITZA Agent 995 EAST OACKLAND PARK BLVD, FT. LAUDERDALE, FL, 33334
SUAREZ CEBALLOS MARITZA President 995 EAST OACKLAND PARK BLVD, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-06-26 995 EAST OACKLAND PARK BLVD, FT. LAUDERDALE, FL 33334 -
CANCEL ADM DISS/REV 2009-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-26 995 EAST OACKLAND PARK BLVD, FT. LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-26 995 EAST OACKLAND PARK BLVD, FT. LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2009-06-26 SUAREZ CEBALLOS, MARITZA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-06-12 - -
AMENDMENT 2007-05-16 - -
REINSTATEMENT 2002-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000249160 ACTIVE 1000000419154 BROWARD 2012-12-27 2033-01-30 $ 885.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000312184 ACTIVE 1000000267669 BROWARD 2012-04-18 2032-04-25 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2009-06-26
Amendment 2008-06-12
Amendment 2007-05-16
Off/Dir Resignation 2007-05-16
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-21
REINSTATEMENT 2002-12-02

Date of last update: 02 May 2025

Sources: Florida Department of State