Search icon

SKY HOSPITALITY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SKY HOSPITALITY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKY HOSPITALITY GROUP, 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: 30 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000000101
FEI/EIN Number 113676403

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

Address: 600 NORTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
Mail Address: 600 NORTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEKUNDI KUSHAL G President 1628 W GRANADA BLVD, ORMOND BEACH, FL, 32174
YEKUNDI KUSHAL G Treasurer 1628 W GRANADA BLVD, ORMOND BEACH, FL, 32174
YEKUNDI KUSHAL G Director 1628 W GRANADA BLVD, ORMOND BEACH, FL, 32174
YEKUNDI KUSHAL G Secretary 1628 W GRANADA BLVD, ORMOND BEACH, FL, 32174
THOMAS THOMAS Vice President 105 WILLOW BEND LANE, ORMOND BEACH, FL, 32114
MITCHELL JEROME D Agent 400 S PALMETTO AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 600 NORTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2003-05-01 600 NORTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002219243 LAPSED 2009-30512-CICI 7TH JUDICIAL CIR., FLORIDA 2009-09-15 2014-11-20 $432,344.92 WACHOVIA BANK, N.A., C/O R. CHRISTOPHER DIX, 225 WATER STREET, SUITE 1800, JACKSONVILLE, FL 32202
J09000016682 LAPSED 2008-33059-CICI 7TH CIRCUIT / VOLUSIA COUNTY 2009-01-13 2014-01-20 $1,017,156.40 REGIONS BANK, 13535 FEATHERSOUND DRIVE, BUILDING 1, SUITE 525, CLEARWATER, FL 33762
J08000396623 LAPSED 2008-31753-CICI 7TH CIRCUIT - VOLUSIA COUNTY 2008-11-04 2013-11-07 $494,733.46 REGIONS BANK, 1900 FIFTH AVENUE NORTH, 13535 FEATHERSOUND DR BUILDING 1 STE 525, CLEARWATER, FL 33762

Documents

Name Date
ANNUAL REPORT 2008-09-05
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-10-02
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-09-30
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State