Search icon

DE YOUNG SKEES, INC. - Florida Company Profile

Company Details

Entity Name: DE YOUNG SKEES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE YOUNG SKEES, 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: 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: 24 Sep 2001 (24 years ago)
Date of dissolution: 05 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2016 (9 years ago)
Document Number: P01000093244
FEI/EIN Number 593746075

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

Address: 823 Escambia Dr, SANFORD, FL, 32771, US
Mail Address: 105 N MELLONVILLE AVE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAN T. SKEES Agent 105 N. MELLONVILLE AVE., SANFORD, FL, 32771
SKEES JOHN P President 823 ESCAMBIA DR, SANFORD, FL, 32771
SKEES III STAN T Vice President 105 N MELLONVILLE AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-11 823 Escambia Dr, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2009-02-05 823 Escambia Dr, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-08 105 N. MELLONVILLE AVE., SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2003-03-03 STAN T. SKEES -

Documents

Name Date
Voluntary Dissolution 2016-10-05
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State