Entity Name: | SKYCREST INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SKYCREST INTERNATIONAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Nov 2006 (18 years ago) |
Document Number: | P06000139151 |
FEI/EIN Number |
205826682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 King Street West, Suite 2150, Standard Life Centre, Toronto, On, M5H 3T9, CA |
Mail Address: | 121 King Street West, Suite 2150, Standard Life Centre, Toronto, On, M5H 3T9, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERETSKY PHILIP | Director | 121 King Street West, Suite 2150, Toronto, On, M5H 39 |
BLAKE, KUEHLER, BABIONE & POOL | Agent | 4060 EDGEWATER DRIVE, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 121 King Street West, Suite 2150, Standard Life Centre, 2150, Toronto, Ontario M5H 3T9 CA | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 121 King Street West, Suite 2150, Standard Life Centre, 2150, Toronto, Ontario M5H 3T9 CA | - |
REGISTERED AGENT NAME CHANGED | 2009-01-22 | BLAKE, KUEHLER, BABIONE & POOL | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-22 | 4060 EDGEWATER DRIVE, ORLANDO, FL 32804 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State