Search icon

SKYRIDGE HOLDINGS INC.

Company Details

Entity Name: SKYRIDGE HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000094381
FEI/EIN Number 043716159
Address: 1214 St. Tropez Crl., Orlando, FL, 32810, US
Mail Address: 1214 St. Tropez Crl., Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BANUELOS ANTHONY A Agent 1214 St. Tropez Crl., Orlando, FL, 32810

President

Name Role Address
BANUELOS ANTHONY President 1214 St. Tropez Crl., Orlando, FL, 32810

Vice President

Name Role Address
BANUELOS PAMELA Vice President 1214 St. Tropez Crl., Orlando, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08072900081 PINCH A PENNY EXPIRED 2008-03-11 2013-12-31 No data 5772 N. ORANGE BLOSSOM TRL., ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 1214 St. Tropez Crl., Orlando, FL 32810 No data
CHANGE OF MAILING ADDRESS 2020-02-10 1214 St. Tropez Crl., Orlando, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 1214 St. Tropez Crl., Orlando, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2004-03-08 BANUELOS, ANTHONY A No data

Documents

Name Date
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State