Search icon

BSKY, INC. - Florida Company Profile

Company Details

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

BSKY, 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: 23 Oct 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: P13000087258
FEI/EIN Number 20-3051754

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

Address: 715 CLIFTON HILLS STREET, ORLANDO, FL, 32828
Mail Address: 715 CLIFTON HILLS STREET, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT STEVEN President 715 CLIFTON HILLS STREET, ORLANDO, FL, 32828
BURNETT STEVEN Director 715 CLIFTON HILLS STREET, ORLANDO, FL, 32828
SANTIAGO MAITELY Vice President 715 CLIFTON HILLS STREET, ORLANDO, FL, 32828
BURNETT STEVEN Agent 715 CLIFTON HILLS STREET, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025087 ARMED INCORPORATED EXPIRED 2016-03-09 2021-12-31 - 715 CLIFTON HILLS ST., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
AMENDMENT 2017-12-01 - -
REINSTATEMENT 2015-02-24 - -
REGISTERED AGENT NAME CHANGED 2015-02-24 BURNETT, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
Amendment 2017-12-01
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State