Search icon

SKYSHADOW VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: SKYSHADOW VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYSHADOW VENTURES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: P03000002819
FEI/EIN Number 920185948

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

Address: 5075 WHITE ROAD, BROOKSVILLE, FL, 34602
Mail Address: 5075 WHITE ROAD, BROOKSVILLE, FL, 34602
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERGARA EMILIO DJR President 5075 WHITE ROAD, BROOKSVILLE, FL, 34602
VERGARA PAMELA S Vice President 5075 WHITE ROAD, BROOKSVILLE, FL, 34602
Vergara EMILIO DJr. Agent 5075 WHITE ROAD, BROOKSVILLE, FL, 34602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000061527 SKYSHADOW PHOTOGRAPHY ACTIVE 2015-06-16 2025-12-31 - 5075 WHITE ROAD, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-03 Vergara, EMILIO D, Jr. -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State