Search icon

SKALA HAA, INC. - Florida Company Profile

Company Details

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

SKALA HAA, 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: 02 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: P14000081539
FEI/EIN Number 47-2033539

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

Address: 817 east INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32118, US
Mail Address: 817 east international speedway blvd, Daytona beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harrington Teresa Agent 2749 s ridgewood av, South DAYTONA, FL, 32119
FOTIADIS ALEXANDER President 817 E INTERNATIONAL SPDWAY BLVD, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128347 THE WINEY BEACH ACTIVE 2020-10-02 2025-12-31 - 815 EAST INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 2749 s ridgewood av, South DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 817 east INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2018-01-12 817 east INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2017-09-26 Harrington, Teresa -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-10-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State