Search icon

SKYWAY FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SKYWAY FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYWAY FINANCIAL SERVICES, 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: 17 Oct 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000112005
FEI/EIN Number 542079782

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

Address: 146 SECOND STREET NORTH, SUITE 310, ST PETERSBURG, FL, 33701
Mail Address: 146 SECOND STREET NORTH, SUITE 310, ST PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER GARY D Agent 5803 TOLMAN CT, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-23 146 SECOND STREET NORTH, SUITE 310, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2005-04-23 146 SECOND STREET NORTH, SUITE 310, ST PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 5803 TOLMAN CT, TAMPA, FL 33647 -

Documents

Name Date
Off/Dir Resignation 2020-12-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State