Search icon

J. SKINNER ENTERPRISES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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