Search icon

SKILCON, INC.

Company Details

Entity Name: SKILCON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jul 2017 (8 years ago)
Document Number: P08000047291
FEI/EIN Number 262607839
Address: 6555 Powerline Road, Suite 207, Fort Lauderdale, FL, 33309, US
Mail Address: 1314 East Las Olas Blvd, Ste 7, Fort Lauderdale, FL, 33301, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KEPLEY KENNETH C Agent 1314 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

President

Name Role Address
KEPLEY KENNETH C President 1314 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023614 STONE CLAD WATERPROOFING, INC. EXPIRED 2017-03-06 2022-12-31 No data 1314 EAST LAS OLAS BLVD., SUITE #7, FORT LAUDERDALE, FL, 33301
G11000008444 ABLE QUALITY CONTRACTING SERVICES EXPIRED 2011-01-20 2016-12-31 No data 1314 EAST LAS OLAS BLVD., #7, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-17 6555 Powerline Road, Suite 207, Fort Lauderdale, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 6555 Powerline Road, Suite 207, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 1314 EAST LAS OLAS BLVD, # 7, FORT LAUDERDALE, FL 33301 No data
NAME CHANGE AMENDMENT 2017-07-20 SKILCON, INC. No data
REINSTATEMENT 2017-02-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-08 KEPLEY, KENNETH C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2010-06-14 No data No data
NAME CHANGE AMENDMENT 2010-01-28 SKILCON CONSTRUCTION COMPANY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-16
Name Change 2017-07-20
REINSTATEMENT 2017-02-08
ANNUAL REPORT 2013-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State