Search icon

SKYLINE CONTRACTING & DEVELOPMENT GROUP INC - Florida Company Profile

Company Details

Entity Name: SKYLINE CONTRACTING & DEVELOPMENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYLINE CONTRACTING & DEVELOPMENT GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 2013 (12 years ago)
Date of dissolution: 16 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2016 (9 years ago)
Document Number: P13000081757
Address: 100 NW 76th Avenue, Plantation, FL, 33324, US
Mail Address: 100 NW 76th Avenue, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTANZA GEORGE President 251 SW 17 STREET, POMPANO, FL, 33360
MURRAY LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-16 - -
AMENDMENT 2016-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-16 100 NW 76th Avenue, APT # 301, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-10-16 100 NW 76th Avenue, APT # 301, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-10-16 MURRAY LAW P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-10-16 15500 NEWB BARN ROAD, SUITE #210, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2015-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-16
Amendment 2016-03-15
REINSTATEMENT 2015-10-16
ANNUAL REPORT 2014-04-25
Domestic Profit 2013-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State