Entity Name: | J. SKINNER ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J. SKINNER ENTERPRISES 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: | 07 Jul 2003 (22 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: | P03000074200 |
FEI/EIN Number |
201044364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 839 LAUREL DRIVE, LAKE PARK, FL, 33404, US |
Mail Address: | 839 LAUREL DRIVE, LAKE PARK, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKINNER JEANNIE | President | 839 LAUREL DRIVE, LAKE PARK, FL, 33404 |
MARY L CONTESSA CPA | Agent | 580 VILLAGE BLVD STE 110, WEST PALM BEACH, FL, 33409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000137229 | ALL YEAR ROUND LIGHTING | EXPIRED | 2016-12-21 | 2021-12-31 | - | 839 LAUREL DRIVE, LAKE PARK, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2016-06-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-29 | MARY L CONTESSA CPA | - |
REINSTATEMENT | 2005-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-09-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
Amendment | 2016-06-29 |
ANNUAL REPORT | 2016-05-20 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State