Entity Name: | SKY BLUE SERVICES U.S.A, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SKY BLUE SERVICES U.S.A, 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: | 09 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2016 (8 years ago) |
Document Number: | P14000058189 |
FEI/EIN Number |
47-1298203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 NW 45TH ST, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 255 NW 45TH ST, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE FREITAS FABIO MACIEL | President | 255 NW 45TH ST, DEERFIELD BEACH, FL, 33442 |
GONCALVES ANA | Vice President | 255 NW 45TH ST, DEERFIELD BEACH, FL, 33442 |
DE FREITAS FABIO M | Agent | 255 NW 45TH ST, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 255 NW 45TH ST, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2023-03-23 | 255 NW 45TH ST, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 255 NW 45TH ST, DEERFIELD BEACH, FL 33442 | - |
REINSTATEMENT | 2016-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-27 | DE FREITAS, FABIO M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-13 |
REINSTATEMENT | 2016-10-27 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State