Search icon

SKYLER HARRISON DESIGN GROUP, INC.

Company Details

Entity Name: SKYLER HARRISON DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000095790
FEI/EIN Number 46-4239109
Address: 4320 GULF SHORE BLVD N, NAPLES, FL, 34103, US
Mail Address: 4320 Gulf Shore Blvd. N., SUITE 208, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MORELAND TAMMY M Agent 4320 Gulf Shore Blvd. N., NAPLES, FL, 34103

President

Name Role Address
MORELAND TAMMY M President 4320 Gulf Shore Blvd. N., NAPLES, FL, 34103

Vice President

Name Role Address
MORELAND TAMMY M Vice President 4320 Gulf Shore Blvd. N., NAPLES, FL, 34103

Secretary

Name Role Address
MORELAND TAMMY M Secretary 4320 Gulf Shore Blvd. N., NAPLES, FL, 34103

Treasurer

Name Role Address
MORELAND TAMMY M Treasurer 4320 Gulf Shore Blvd. N., NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107895 SKYLER LIFESTYLE BOUTIQUE EXPIRED 2015-10-22 2020-12-31 No data 4320 GULF SHORE BLVD N, SUITE 208, NAPLES, FL, 34103
G15000107268 SKYLER BOUTIQUE EXPIRED 2015-10-21 2020-12-31 No data 4320 GULF SHORE BLVD. NORTH, SUITE 208, NAPLES, FL, 34103
G13000119812 SKYLER INTERIORS EXPIRED 2013-12-09 2018-12-31 No data 400 5TH AVENUE S, STE. 101-2, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-03-25 4320 GULF SHORE BLVD N, SUITE 208, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 4320 Gulf Shore Blvd. N., SUITE 208, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-02 4320 GULF SHORE BLVD N, SUITE 208, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-16
Domestic Profit 2013-11-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State