Search icon

SKYLAB INDUSTRY INC. - Florida Company Profile

Company Details

Entity Name: SKYLAB INDUSTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYLAB INDUSTRY 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: 26 Apr 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000047855
FEI/EIN Number 043698760

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

Address: 1588 NW 159TH STREET, MIAMI, FL, 33169, US
Mail Address: 1588 NW 159TH STREET, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILSTEIN RICHARD D President P.O. BOX 370714, MIAMI, FL, 33137
RICHARD MILSTEIN D Agent 7225 BELLE MEADE BLVD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-03 1588 NW 159TH STREET, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 1588 NW 159TH STREET, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 7225 BELLE MEADE BLVD, MIAMI, FL 33138 -
AMENDMENT 2012-08-20 - -
REGISTERED AGENT NAME CHANGED 2010-01-07 RICHARD, MILSTEIN D -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-07
Amendment 2012-08-20
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State