Search icon

THE SKIPPER AGENCY INC - Florida Company Profile

Company Details

Entity Name: THE SKIPPER AGENCY INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THE SKIPPER AGENCY INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: P11000042244
FEI/EIN Number 45-2051345

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

Address: 4 Interlaken Rd, ORLANDO, FL 32804
Mail Address: 4 Interlaken Rd, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKIPPER, ALISON Agent 4 Interlaken Rd, ORLANDO, FL 32804
FELIX , ALISON SKIPPER President 4 Interlaken Rd, ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 4 Interlaken Rd, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2025-01-20 4 Interlaken Rd, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 4 Interlaken Rd, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 1415 Lake Daniel Dr., ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2016-03-10 1415 Lake Daniel Dr., ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 1415 Lake Daniel Dr., ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2015-03-11 SKIPPER, ALISON -
REINSTATEMENT 2015-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State