Search icon

SKELLY INCORPORATED

Company Details

Entity Name: SKELLY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 May 2007 (18 years ago)
Document Number: P07000062601
FEI/EIN Number 331167272
Address: 6596 Tidal Bay Drive, Milton, FL, 32583, US
Mail Address: 214 Rainbow Drive, Livingston, TX, 77399, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
SKELLY ERIC G Agent 6596 Tidal Bay Drive, Milton, FL, 32583

President

Name Role Address
SKELLY ERIC President 6596 Tidal Bay Drive, Milton, FL, 32583

Director

Name Role Address
SKELLY ERIC Director 6596 Tidal Bay Drive, Milton, FL, 32583
SKELLY NICOLE Director 6596 Tidal Bay Drive, Milton, FL, 32583

Vice President

Name Role Address
SKELLY NICOLE Vice President 6596 Tidal Bay Drive, Milton, FL, 32583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000111245 FINISHED RIGHT CONTRACTORS ACTIVE 2024-09-05 2029-12-31 No data 4602 CO RD 673, #11406, BUSHNELL, FL, 33513
G21000096591 FINISHED RIGHT CARPENTRY ACTIVE 2021-07-23 2026-12-31 No data 100 NORTHCLIFFE DR., #610, GULF BREEZE, FL, 32561
G20000147427 CONSTINE PRODUCTS ACTIVE 2020-11-17 2025-12-31 No data 100 NORTHCLIFFE DR., #610, GULF BREEZE, FL, 32561
G09000132883 FINISHED RIGHT CARPENTRY EXPIRED 2009-07-08 2014-12-31 No data 846 TIMBER POND DR., BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 6596 Tidal Bay Drive, Milton, FL 32583 No data
CHANGE OF MAILING ADDRESS 2023-02-16 6596 Tidal Bay Drive, Milton, FL 32583 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 6596 Tidal Bay Drive, Milton, FL 32583 No data
REGISTERED AGENT NAME CHANGED 2008-07-08 SKELLY, ERIC GP/D No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State