Search icon

SKYTEL INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SKYTEL INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYTEL INTERNATIONAL, 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: 22 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000091421
FEI/EIN Number 050533826

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

Address: 22107 BOCA PLACE DR, #414, BOCA RATON, FL, 33433, US
Mail Address: 22107 BOCA PLACE DR, #414, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETCA IOAN R President 22107 BOCA PLACE DR APT 414, BOCA RATON, FL, 33433
PETCA IOAN R Treasurer 22107 BOCA PLACE DR APT 414, BOCA RATON, FL, 33433
PETCA IOAN R Secretary 22107 BOCA PLACE DR APT 414, BOCA RATON, FL, 33433
Gotay Rodriguez Eric M offi 4101 North Hiatus Rd, Sunrise, FL, 33351
PETCA IOAN R Agent 1506 AREZZO CIRCLE, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048283 SOUTH FLORIDA WOOD FLOORING EXPIRED 2011-05-20 2016-12-31 - P.O. BOX 212337, ROYAL PALM BEACH, FL, 33421

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 1506 AREZZO CIRCLE, BOYNTON BEACH, FL 33436 -
REINSTATEMENT 2023-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 PETCA, IOAN R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000532158 TERMINATED 1000001006312 PALM BEACH 2024-08-16 2044-08-21 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000243293 TERMINATED 1000000818132 PALM BEACH 2019-03-06 2039-04-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2023-02-13
REINSTATEMENT 2021-11-01
ANNUAL REPORT 2020-03-02
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-11-28
AMENDED ANNUAL REPORT 2015-07-07
ANNUAL REPORT 2015-04-15
REINSTATEMENT 2014-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State