Search icon

SKYWAY TOWING & RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: SKYWAY TOWING & RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYWAY TOWING & RECOVERY, 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: 10 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2019 (5 years ago)
Document Number: P12000003429
FEI/EIN Number 45-4428281

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

Address: 2263 6th Ave. S., ST. PETERSBURG, FL, 33712, US
Mail Address: 2263 6th Ave. S., ST. PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWITT CHESTER W Vice President 2263 6th Ave. S., ST. PETERSBURG, FL, 33712
HEWITT CHESTER W Treasurer 2263 6th Ave. S., ST. PETERSBURG, FL, 33712
HEWITT CHESTER W Secretary 2263 6th Ave. S., ST. PETERSBURG, FL, 33712
JUSKO STEPHEN President 2263 6TH AVE. S., ST. PETERSBURG, FL, 33712
HEWITT CHESTER W Agent 2263 6th Ave. S., ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-23 HEWITT, CHESTER W -
AMENDMENT 2019-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-23 2263 6th Ave. S., ST. PETERSBURG, FL 33712 -
REINSTATEMENT 2019-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 2263 6th Ave. S., ST. PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2013-03-25 2263 6th Ave. S., ST. PETERSBURG, FL 33712 -
AMENDMENT 2012-02-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000232591 ACTIVE 20-001148-SC PINELLAS COUNTY COURT 2020-03-17 2025-06-17 $2,539.20 ROBERT HELMLING, 2073 MASSACHUSETTS AVENUE NE, ST. PETERSBURG, FL 33703-3403

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-18
Amendment 2019-09-23
REINSTATEMENT 2019-03-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1884727400 2020-05-05 0455 PPP 2263 6th Ave South, St. Petersburg, FL, 33712
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4650
Loan Approval Amount (current) 4650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Startup, Loan Funds will Open Business
Project Address St. Petersburg, PINELLAS, FL, 33712-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4678.42
Forgiveness Paid Date 2020-12-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State