Search icon

SKEPSOU, INC.

Company Details

Entity Name: SKEPSOU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000088436
FEI/EIN Number 263443420
Address: 1499 S Federal HWY, Boynton Beach, FL, 33435, US
Mail Address: 1499 S. Federal Hwy, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DMD LAW P.A. Agent 2385 NW Executive Center Drive, Boca Raton, FL, 33431

President

Name Role Address
DOWNS KENNETH DII President 1499 S Federal HWY, Boynton Beach, FL, 33435

Vice President

Name Role Address
THALASSINOS NICHOLAS T Vice President 842 N. GROVE AVE, OAK PARK, IL, 60302

Treasurer

Name Role Address
DOWNS KENNETH Dt Treasurer 1499 S Federal HWY, Boynton Beach, FL, 33435

Secretary

Name Role Address
THALASSINOS NICHOLAS TII Secretary 842 N. GROVE AVE, OAK PARK, IL, 60302

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 1499 S Federal HWY, S-230, Boynton Beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2018-04-18 1499 S Federal HWY, S-230, Boynton Beach, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 DMD LAW P.A. No data

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State