Search icon

SKY HARBOR MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SKY HARBOR MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKY HARBOR MANAGEMENT, 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: 11 Apr 2007 (18 years ago)
Document Number: P07000044838
FEI/EIN Number 208823605

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

Mail Address: P.O. BOX 1815, DESTIN, FL, 32540
Address: 418 Admiral Court, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON RAYMOND President 418 Admiral Court, DESTIN, FL, 32541
WATSON TINA Secretary 418 Admiral Court, DESTIN, FL, 32541
WATSON RAYMOND Agent 418 Admiral Court, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08161700055 DOWNTOWN STORAGE EXPIRED 2008-06-09 2013-12-31 - PO BOX 1815, DESTIN, FL, 32540

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 418 Admiral Court, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 418 Admiral Court, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2012-04-25 418 Admiral Court, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State