Search icon

SKYLAND ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: SKYLAND ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYLAND ENTERPRISES 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: 12 Feb 2007 (18 years ago)
Date of dissolution: 22 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2019 (6 years ago)
Document Number: P07000019414
FEI/EIN Number 208444351

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

Address: 206 Highland Avenue, NORTON, VA, 24273, US
Mail Address: 206 Highland Avenue, NORTON, VA, 24273, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNK SAMUEL J President 206 Highland Ave., NORTON, VA, 24273
FUNK SAMUEL J Director 206 Highland Ave., NORTON, VA, 24273
MASON BARBARA Agent 859 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 206 Highland Avenue, NORTON, VA 24273 -
CHANGE OF MAILING ADDRESS 2018-04-25 206 Highland Avenue, NORTON, VA 24273 -
REGISTERED AGENT NAME CHANGED 2009-07-20 MASON, BARBARA -
REGISTERED AGENT ADDRESS CHANGED 2009-07-20 859 NE JENSEN BEACH BLVD, JENSEN BEACH, FL 34957 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State