Search icon

SKY INC. - Florida Company Profile

Company Details

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

SKY 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: 25 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: P08000104202
FEI/EIN Number 263788886

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

Address: 4505 s. Ocean blvd, Apt 307, Highland beach, FL, 33487, US
Mail Address: 4505 s ocean Blvd, Apt 307, Highland beach, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOSHAN MANNY President 4505 s ocean Blvd, Highland beach, FL, 33487
SHOSHAN MANNY Director 4505 s ocean Blvd, Highland beach, FL, 33487
CORTES NANCY Vice President 18786 NW 79 WAY, HIALEAH, FL, 33015
SHOSHAN MANNY Agent 4505 s ocean blvd, Highland beach, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 4505 s. Ocean blvd, Apt 307, Highland beach, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-03-16 4505 s. Ocean blvd, Apt 307, Highland beach, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 4505 s ocean blvd, 307, Highland beach, FL 33487 -
AMENDMENT 2016-12-16 - -
AMENDMENT 2016-12-15 - -
AMENDMENT 2014-05-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-08
Off/Dir Resignation 2017-10-05
ANNUAL REPORT 2017-03-18
Amendment 2016-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State