Search icon

MR. SKYLIGHT INC.

Company Details

Entity Name: MR. SKYLIGHT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000082096
FEI/EIN Number 200116036
Address: 21 SUNSET BLVD, ORMOND BEACH, FL, 32176
Mail Address: 21 SUNSET BLVD, ORMOND BEACH, FL, 32176
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GILL KENNETH R Agent 21 SUNSET BLVD, ORMOND BEACH, FL, 32176

Director

Name Role Address
GILL KENNETH R Director 21 SUNSET BLVD, ORMOND BCH, FL, 32176

President

Name Role Address
GILL KENNETH R President 21 SUNSET BLVD, ORMOND BCH, FL, 32176

Secretary

Name Role Address
GILL KENNETH R Secretary 21 SUNSET BLVD, ORMOND BCH, FL, 32176

Treasurer

Name Role Address
GILL KENNETH R Treasurer 21 SUNSET BLVD, ORMOND BCH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-25 21 SUNSET BLVD, ORMOND BEACH, FL 32176 No data
CHANGE OF MAILING ADDRESS 2009-05-25 21 SUNSET BLVD, ORMOND BEACH, FL 32176 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-25 21 SUNSET BLVD, ORMOND BEACH, FL 32176 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900004371 LAPSED 07-398-CO39 PINELLAS CTY CRT 2008-02-15 2013-04-10 $15530.27 BRADCO SUPPLY CORPORATION, 5420 59 STREET NO, TAMPA, FL 33610

Documents

Name Date
ANNUAL REPORT 2009-05-25
ANNUAL REPORT 2008-08-10
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State