Search icon

SKYHIGH SERVICES INC.

Company Details

Entity Name: SKYHIGH SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Apr 2010 (15 years ago)
Document Number: P07000045070
FEI/EIN Number 22-3962678
Address: 953 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750, US
Mail Address: 953 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SARAFIAN BRUCE Agent 953 N Ronald Reagan Blvd, LONGWOOD, FL, 32750

President

Name Role Address
Sarafian Bruce EPSTD President 953 N Ronald Reagan Blvd, Longwood, FL, 32750

Secretary

Name Role Address
Sarafian Bruce EPSTD Secretary 953 N Ronald Reagan Blvd, Longwood, FL, 32750

Treasurer

Name Role Address
Sarafian Bruce EPSTD Treasurer 953 N Ronald Reagan Blvd, Longwood, FL, 32750

Director

Name Role Address
Sarafian Bruce EPSTD Director 953 N Ronald Reagan Blvd, Longwood, FL, 32750

Vice President

Name Role Address
Sarafian Karen VP Vice President 953 N Ronald Reagan Blvd, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039492 THE DINO DIG ACTIVE 2023-03-27 2028-12-31 No data 234 MEADOW BAY CT, LAKE MARY, FL, 34761
G22000148647 JUGGLING USA ACTIVE 2022-12-03 2027-12-31 No data 234 MEADOW BAY CT, LAKE MARY, FL, 32746
G19000026797 EZ CUSTOM 4X4 ACTIVE 2019-02-25 2029-12-31 No data 953 N RONALD REAGAN BLVD, 101, LONGWOOD, FL, 32750
G12000105545 EZJEEPS AUTO SALES ACTIVE 2012-10-30 2027-12-31 No data 953 NORTH RONALD REAGAN BLVD., #101, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 953 N RONALD REAGAN BLVD, #101, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2024-03-04 953 N RONALD REAGAN BLVD, #101, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 953 N Ronald Reagan Blvd, #101, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2024-01-26 SARAFIAN, BRUCE No data
CANCEL ADM DISS/REV 2010-04-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
Reg. Agent Change 2019-07-12
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State