Search icon

SKIPPER SALES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SKIPPER SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKIPPER SALES, 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: 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: 18 Jun 2001 (24 years ago)
Document Number: P01000061247
FEI/EIN Number 800005192

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

Address: 325 Bayshore Drive, NICEVILLE, FL, 32578, US
Mail Address: 325 Bayshore Drive, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SKIPPER SALES, INC., ALABAMA 000-945-346 ALABAMA

Key Officers & Management

Name Role Address
SKIPPER STANLEY W President 325 Bayshore Drive, NICEVILLE, FL, 32578
SKIPPER KAREN D Secretary 325 Bayshore Drive, NICEVILLE, FL, 32578
SKIPPER STANLEY W Agent 325 Bayshore Drive, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026254 MATTRESS DEPOT EXPIRED 2013-03-15 2018-12-31 - 4381 S FERDON BLVD, UNITS 6 & 7, CRESTVIEW, FL, 32539
G10000079996 MATTRESS DEPOT OF MOBILE EXPIRED 2010-08-31 2015-12-31 - 3831 AIRPORT BLVD., MOBILE, AL, 36608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 325 Bayshore Drive, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2024-03-04 325 Bayshore Drive, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 325 Bayshore Drive, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2002-08-12 SKIPPER, STANLEY W -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4032737102 2020-04-12 0491 PPP 1638 OAKMONT CIR, NICEVILLE, FL, 32578-4344
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138294.82
Loan Approval Amount (current) 138294.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437056
Servicing Lender Name SouthPoint Bank
Servicing Lender Address 3501 Grandview Pkwy, BIRMINGHAM, AL, 35243-1930
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-4344
Project Congressional District FL-01
Number of Employees 41
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437056
Originating Lender Name SouthPoint Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139466.48
Forgiveness Paid Date 2021-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State