Entity Name: | SKELTON FLOORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Feb 2004 (21 years ago) |
Document Number: | P04000036432 |
FEI/EIN Number | 200839924 |
Address: | 10929 STATE ROAD 52, HUDSON, FL, 34669 |
Mail Address: | 10929 STATE ROAD 52, HUDSON, FL, 34669 |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKELTON LYNN | Agent | 10929 STATE ROAD 52, HUDSON, FL, 34669 |
Name | Role | Address |
---|---|---|
SKELTON Lynn | President | 10929 State Road 52, Hudson, FL, 34669 |
Name | Role | Address |
---|---|---|
SKELTON Lynn | Director | 10929 State Road 52, Hudson, FL, 34669 |
SKELTON LYNN | Director | 10929 State Road 52, Hudson, FL, 34669 |
Name | Role | Address |
---|---|---|
SKELTON LYNN | Secretary | 10929 State Road 52, Hudson, FL, 34669 |
Name | Role | Address |
---|---|---|
SKELTON LYNN | Treasurer | 10929 State Road 52, Hudson, FL, 34669 |
Name | Role | Address |
---|---|---|
SKELTON LYNN | Vice President | 10929 State Road 52, Hudson, FL, 34669 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000130848 | PROSOURCE OF HUDSON | ACTIVE | 2014-12-29 | 2029-12-31 | No data | 10929 STATE ROAD 52, HUDSON, FL, 34669 |
G13000120347 | PROSOURCE OF PORT RICHEY | ACTIVE | 2013-12-10 | 2028-12-31 | No data | 10929 STATE ROAD 52, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-02-18 | 10929 STATE ROAD 52, HUDSON, FL 34669 | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-23 | SKELTON, LYNN | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-17 | 10929 STATE ROAD 52, HUDSON, FL 34669 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-17 | 10929 STATE ROAD 52, HUDSON, FL 34669 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State