Search icon

STAYSKY PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: STAYSKY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAYSKY PROPERTIES, 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: 18 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: P10000085069
FEI/EIN Number 45-2028736

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

Address: 10450 Turkey Lake Rd #690728, ORLANDO, FL, 32819, US
Mail Address: 10450 Turkey Lake Rd #690728, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Orlando Transaction Holdings LLC Managing Member 10450 Turkey Lake Rd #690728, ORLANDO, FL, 32819
PERKINS ANGELA Agent 10450 Turkey Lake Rd #690728, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 10450 Turkey Lake Rd #690728, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-06-02 10450 Turkey Lake Rd #690728, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 10450 Turkey Lake Rd #690728, ORLANDO, FL 32819 -
REINSTATEMENT 2012-04-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-27 PERKINS, ANGELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State