Search icon

SKY KING FIREWORKS OF COCOA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: SKY KING FIREWORKS OF COCOA BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKY KING FIREWORKS OF COCOA BEACH, 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: 15 Nov 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000123504
FEI/EIN Number 481293450

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

Mail Address: 7350 SOUTH U.S. HIGHWAY ONE, PORT ST. LUCIE, FL, 34952
Address: 103 CLEVELAND AVE., COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICCO WILLIAM G Secretary 9608 ENCLAVE PLACE, PORT ST. LUCIE, FL, 34986
MICCO WILLIAM G Director 9608 ENCLAVE PLACE, PORT ST. LUCIE, FL, 34986
CARABBIA RONALD Director 724 TEAL CREEK GLEN, BRADENTON, FL, 34202
MASTRANGELO ANTHONY Treasurer 7106 PADDINGTON ROW, CANFIELD, OH, 44406
MASTRANGELO ANTHONY Director 7106 PADDINGTON ROW, CANFIELD, OH, 44406
VANOUDENHOVE JOSEPH I President 150 N ORANGE AVE STE 410, ORLANDO, FL, 32801
VANOUDENHOVE JOSEPH I Director 150 N ORANGE AVE STE 410, ORLANDO, FL, 32801
FARRELL RICKEY L Agent 1595 S.E. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2006-01-03 - -
REINSTATEMENT 2003-10-24 - -
CHANGE OF MAILING ADDRESS 2003-10-24 103 CLEVELAND AVE., COCOA BEACH, FL 32931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-04-10
Amendment 2006-01-03
ANNUAL REPORT 2005-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State