Search icon

SKYWEB STITCHERY, INC. - Florida Company Profile

Company Details

Entity Name: SKYWEB STITCHERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYWEB STITCHERY, 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: 19 Jan 2006 (19 years ago)
Date of dissolution: 16 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: P06000009735
FEI/EIN Number 900258334

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

Address: 2370 NE 146TH AVE, SILVER SPRINGS, FL, 34488, US
Mail Address: 2370 NE 146TH AVE, SILVER SPRINGS, FL, 34488, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROTHERS KAREN P President 2370 NE 146TH AVE, SILVER SPRINGS, FL, 34488
BROTHERS JERRY L Vice President 2370 NE 146TH AVE, SILVER SPRINGS, FL, 34488
BROTHERS KAREN P Agent 2370 NE 146TH AVE, SILVER SPRINGS, FL, 34488

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 2370 NE 146TH AVE, SILVER SPRINGS, FL 34488 -
CHANGE OF MAILING ADDRESS 2016-03-09 2370 NE 146TH AVE, SILVER SPRINGS, FL 34488 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 2370 NE 146TH AVE, SILVER SPRINGS, FL 34488 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State