Search icon

SKATEL WHOLESALE, INC. - Florida Company Profile

Company Details

Entity Name: SKATEL WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKATEL WHOLESALE, 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000130716
FEI/EIN Number 562418817

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

Address: 2489 NW 97 AVE, DORAL, FL, 33172
Mail Address: 2489 NW 97 AVE, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ VALESKA President 2489 NW 97 AVE, DORAL, FL, 33172
RODRIGUEZ VALESKA Agent 2489 NW 97 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-03-21 RODRIGUEZ, VALESKA -
CHANGE OF MAILING ADDRESS 2010-04-26 2489 NW 97 AVE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 2489 NW 97 AVE, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 2489 NW 97 AVE, DORAL, FL 33172 -
AMENDMENT 2009-10-09 - -
AMENDMENT 2009-08-25 - -
CANCEL ADM DISS/REV 2006-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-26
Amendment 2009-10-09
Amendment 2009-08-25
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State