Search icon

SKYTRANS, INC. - Florida Company Profile

Company Details

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

SKYTRANS, 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: 01 Apr 2013 (12 years ago)
Document Number: P13000029552
FEI/EIN Number 462421412

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

Address: 5530 BAY STREET NE, ST PETERSBURG, FL, 33703, US
Mail Address: 5530 BAY ST NE, ST PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGDANOV LATCHEZAR Director 5530 bay str ne, SAINT PETERSBURG, FL, 33703
BOGDANOV LATCHEZAR President 5530 bay str ne, SAINT PETERSBURG, FL, 33703
BOGDANOV LATCHEZAR Secretary 5530 bay str ne, SAINT PETERSBURG, FL, 33703
BOGDANOV LATCHEZAR Agent 442 48TH AVENUE NORTH, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 5530 BAY STREET NE, ST PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2014-06-13 5530 BAY STREET NE, ST PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 2014-06-13 BOGDANOV, LATCHEZAR -
REGISTERED AGENT ADDRESS CHANGED 2014-06-13 442 48TH AVENUE NORTH, SAINT PETERSBURG, FL 33703 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State