Search icon

SKIPPER SALES, INC.

Headquarter

Company Details

Entity Name: SKIPPER SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2001 (24 years ago)
Document Number: P01000061247
FEI/EIN Number 800005192
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

Agent

Name Role Address
SKIPPER STANLEY W Agent 325 Bayshore Drive, NICEVILLE, FL, 32578

President

Name Role Address
SKIPPER STANLEY W President 325 Bayshore Drive, NICEVILLE, FL, 32578

Secretary

Name Role Address
SKIPPER KAREN D Secretary 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 No data 4381 S FERDON BLVD, UNITS 6 & 7, CRESTVIEW, FL, 32539
G10000079996 MATTRESS DEPOT OF MOBILE EXPIRED 2010-08-31 2015-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-03-04 325 Bayshore Drive, NICEVILLE, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 325 Bayshore Drive, NICEVILLE, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2002-08-12 SKIPPER, STANLEY W No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State