Entity Name: | SKYRIM CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SKYRIM CORPORATION 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: | 24 Mar 2006 (19 years ago) |
Date of dissolution: | 18 Nov 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 18 Nov 2011 (13 years ago) |
Document Number: | P06000042940 |
FEI/EIN Number |
204568289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 N. BEACH STREET, 106, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 206 N. BEACH STREET, 106, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAUBNER DOUGLAS | Director | 206 N. BEACH STREET, SUITE 106, DAYTONA BEACH, FL, 32114 |
HILL JAMES | Director | 206 N. BEACH STREET, SUITE 106, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2011-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 206 N. BEACH STREET, 106, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 206 N. BEACH STREET, 106, DAYTONA BEACH, FL 32114 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000472000 | LAPSED | 2008-34369-COCI | CNTY CRT 7TH JUD CIR VOLUSIA | 2008-12-16 | 2014-02-13 | $11,136.45 | THOMAS W. RUDDEROW, III, 2300 CRESENT RIDGE ROAD, DAYTONA BEACH, FL 32118 |
J07000395643 | TERMINATED | 1000000066165 | 6156 1978 | 2007-11-19 | 2027-12-05 | $ 631.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2011-11-18 |
Reg. Agent Resignation | 2011-08-30 |
Off/Dir Resignation | 2011-08-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-12 |
ANNUAL REPORT | 2007-01-10 |
Domestic Profit | 2006-03-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State