Entity Name: | SKYNET OF FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SKYNET OF FLORIDA 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: | 30 Dec 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 May 2014 (11 years ago) |
Document Number: | P13000102396 |
FEI/EIN Number |
46-5538691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6526 S KANNER HWY. #155, STUART, FL, 34997, US |
Mail Address: | 6526 S KANNER HWY. #155, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOSAKOWSKI STEVEN | President | 6526 S KANNER HWY. #155, STUART, FL, 34997 |
ZEVALLOS JUAN CARLOS JR | Vice President | 6526 S KANNER HWY. #155, STUART, FL, 34997 |
KOSAKOWSKI STEVEN | Agent | 6526 S Kanner Hwy, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-30 | KOSAKOWSKI, STEVEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 6526 S Kanner Hwy, Ste. 155, Stuart, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 6526 S KANNER HWY. #155, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 6526 S KANNER HWY. #155, STUART, FL 34997 | - |
AMENDMENT | 2014-05-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State