Search icon

SKYLER CORPORATION INTERNATIONAL - Florida Company Profile

Company Details

Entity Name: SKYLER CORPORATION INTERNATIONAL
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYLER CORPORATION INTERNATIONAL 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: 15 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2011 (14 years ago)
Document Number: P09000004332
FEI/EIN Number 264053586

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

Address: 5401 S Kirkman Rd, Orlando, FL, 32819, US
Mail Address: P.O. Box 680585, ORLANDO, FL, 32868, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKYLER CORPORATION INTERNATIONAL 2022 264053586 2023-09-13 SKYLER CORPORATION INTERNATIONAL 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 541219
Sponsor’s telephone number 4072728921
Plan sponsor’s address 5401 S KIRKMAN RD 310, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BYRON JANNAKA President 5401 S Kirkman Rd, Orlando, FL, 32819
BYRON JANNAKA Agent 5401 S Kirkman Rd, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000112469 THE SKYLER FIRM ACTIVE 2021-08-31 2026-12-31 - 6900 SILVER STAR RD, SUITE 207, ORLANDO, FL, 32818
G17000109707 RIGHT A WAY MANAGEMENT SERVICES EXPIRED 2017-10-04 2022-12-31 - 5401 S. KIRKMAN RD, SUITE 235, ORLANDO, FL, 32819
G16000125429 MY FLORIDA DISCOUNTS.COM EXPIRED 2016-11-19 2021-12-31 - 5401 S KIRKMAN RD SUITE 235, ORLANDO, FL, 32819
G16000123028 MY FLORIDA DISCOUNTS EXPIRED 2016-11-14 2021-12-31 - 5401 S KIRKMAN RD SUITE 235, ORLANDO, FL, 32818
G14000038704 SMALL BUSINESS OWNERS NETWORK EXPIRED 2014-04-17 2019-12-31 - 5401 S KIRKMAN RD, SUITE 205, ORLANDO, FL, 32819
G12000121312 TAXPAYER ASSISTANCE PROGRAM EXPIRED 2012-12-15 2017-12-31 - 7635 ASHLEY PARK CIRCLE, ORLANDO, FL, 32835
G12000048127 SKYLER PLUS CARD EXPIRED 2012-05-24 2017-12-31 - 6430 W. COLONIAL DR, ORLANDO, FL, 32818
G12000047960 SKYLER CORPORATION INTERNATIONAL EXPIRED 2012-05-23 2017-12-31 - 6430 W. COLONIAL DR, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 5401 S Kirkman Rd, 310, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-01-31 5401 S Kirkman Rd, 310, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 5401 S Kirkman Rd, Suite 310, Orlando, FL 32819 -
REINSTATEMENT 2011-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000712495 TERMINATED 1000000843601 ORANGE 2019-10-22 2029-10-30 $ 1,489.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2064878503 2021-02-19 0491 PPS 6900 Silver Star Rd 6900 Silver Star Rd, Orlando, FL, 32818-3297
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-3297
Project Congressional District FL-10
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27160.5
Forgiveness Paid Date 2021-09-27
7152657307 2020-04-30 0491 PPP 6750 N ORANGE BLOSSOM TRL STE B3, ORLANDO, FL, 32810
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23327
Loan Approval Amount (current) 23327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529029
Servicing Lender Name Intuit Financing Inc.
Servicing Lender Address 2550 Garcia Avenue, Mountainview, CA, 94043
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32810-1000
Project Congressional District FL-10
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7766.38
Forgiveness Paid Date 2024-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State