Entity Name: | SKY PARK FUEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Nov 2003 (21 years ago) |
Document Number: | P03000143382 |
FEI/EIN Number | 200424897 |
Address: | 251 BEACHVIEW DR NE, FT WALTON BCH, FL, 32547, US |
Mail Address: | 251 BEACHVIEW DR NE, FT WALTON BCH, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS REDDOCH E | Agent | 251 BEACHVIEW DR NE, FT WALTON BCH, FL, 32547 |
Name | Role | Address |
---|---|---|
WILLIAMS REDDOCH E | President | 251 BEACHVIEW DR NE, FT WALTON BCH, FL, 32547 |
Name | Role | Address |
---|---|---|
Clarke Mike | Vice President | 1455 Sky Ranch Dr, BAKER, FL, 32531 |
Name | Role | Address |
---|---|---|
Lacefield Cleon T | Secretary | 203 Baywind Dr, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
Mark Welton | Officer | 1020 S Ferdon Blvd, Crestview, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 251 BEACHVIEW DR NE, FT WALTON BCH, FL 32547 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 251 BEACHVIEW DR NE, FT WALTON BCH, FL 32547 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 251 BEACHVIEW DR NE, FT WALTON BCH, FL 32547 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State