Entity Name: | SKY MEDICAL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SKY MEDICAL SUPPLY, 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: | 02 Feb 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P05000020087 |
FEI/EIN Number |
202343793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5612 PEMBROKE RD., HOLLYWOOD, FL, 33023 |
Mail Address: | 5612 PEMBROKE RD., HOLLYWOOD, FL, 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ STEVEN | Secretary | 12545 NW 15TH AVE., NORTH, MIAMI, FL, 33167 |
MENDEZ STEVEN | Agent | 12545 NW 15TH AVE NORTH, MIAMI, FL, 33167 |
MENDEZ STEVEN | President | 12545 NW 15TH AVE., NORTH, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-31 | 5612 PEMBROKE RD., HOLLYWOOD, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2006-03-31 | 5612 PEMBROKE RD., HOLLYWOOD, FL 33023 | - |
AMENDMENT | 2006-03-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-10 | 12545 NW 15TH AVE NORTH, MIAMI, FL 33167 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-10 | MENDEZ, STEVEN | - |
AMENDMENT | 2006-02-20 | - | - |
AMENDMENT | 2005-12-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000206493 | ACTIVE | 1000000054118 | 44248 1663 | 2007-06-27 | 2027-07-05 | $ 623.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000076629 | TERMINATED | 1000000054116 | 44248 1260 | 2007-06-27 | 2029-01-22 | $ 450.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000316207 | ACTIVE | 1000000054116 | 44248 1260 | 2007-06-27 | 2029-01-28 | $ 450.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-06-19 |
Amendment | 2006-03-31 |
Reg. Agent Change | 2006-03-10 |
Amendment | 2006-02-20 |
Amendment | 2005-12-01 |
Domestic Profit | 2005-02-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State