Search icon

SKY BLUE SERVICES U.S.A, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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