Search icon

SKY MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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