Search icon

SKY LIMITS INC

Company Details

Entity Name: SKY LIMITS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000057165
FEI/EIN Number 20-4977498
Address: 950 NORTH COCOA BLVD, 1103, COCOA, FL, 32922, US
Mail Address: 950 NORTH COCOA BLVD, 1103, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TRICE ANTWON Agent 1521 BRIDGEPORT CIR, ROCKLEDGE, FL, 32955

Secretary

Name Role Address
Trice Antwon M Secretary 950 NORTH COCOA BLVD UNIT 102, COCOA, FL, 32922

Chief Executive Officer

Name Role Address
TRICE Antwon M Chief Executive Officer 1521 BRIDGEPORT CIR, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087699 SKY LIMITS AUTO INC ACTIVE 2016-08-17 2026-12-31 No data 956 NORTH COCOA BLVD, UNIT 1103, COCOA, FL, 32922
G16000020133 HEAVENLY HOME PCS EXPIRED 2016-02-24 2021-12-31 No data 950 NORTH COCOA BLVD, UNIT 102, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 950 NORTH COCOA BLVD, 1103, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2021-03-09 950 NORTH COCOA BLVD, 1103, COCOA, FL 32922 No data

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-06-27
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State