Search icon

SKYLINE CAPITAL INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SKYLINE CAPITAL INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYLINE CAPITAL INVESTMENTS, 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: 08 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000006524
FEI/EIN Number 861075112

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

Address: 2581 LAKEVIEW COURT, COOPER CITY, FL, 33026, US
Mail Address: 2581 LAKEVIEW COURT, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDING SCOTT President 2581 LAKEVIEW COURT, COOPER CITY, FL, 33026
WILDING SCOTT Agent 2581 LAKEVIEW COURT, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-30 2581 LAKEVIEW COURT, COOPER CITY, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-30 2581 LAKEVIEW COURT, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2012-08-30 2581 LAKEVIEW COURT, COOPER CITY, FL 33026 -
REINSTATEMENT 2011-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-10-21 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001064584 TERMINATED 1000000503534 BROWARD 2013-05-27 2023-06-07 $ 446.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000574759 TERMINATED 1000000370427 BROWARD 2012-08-17 2022-08-29 $ 949.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000574551 TERMINATED 1000000329844 BROWARD 2012-08-17 2022-08-29 $ 326.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2012-08-30
REINSTATEMENT 2011-12-14
Amendment 2010-10-21
Reinstatement 2010-10-13
REINSTATEMENT 2009-11-24
ANNUAL REPORT 2008-08-14
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-09-15
REINSTATEMENT 2005-10-05
Domestic Profit 2004-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State