Search icon

SKY RESORT PRODUCTS, INC.

Company Details

Entity Name: SKY RESORT PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2014 (10 years ago)
Date of dissolution: 07 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: P14000089341
FEI/EIN Number 47-2432688
Address: 10050 Spanish Isles Blvd, Boca Raton, FL, 33498, US
Mail Address: 10050 Spanish Isle Blvd, BoCa Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CONDON MICHAEL Agent 10050 Spanish Isles Blvd, Boca Raton, FL, 33498

President

Name Role Address
CONDON MICHAEL President 10050 Spanish Isles Blvd, Boca Raton, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031736 SKYS THE LIMIT INTERNATIONAL EXPIRED 2016-03-28 2021-12-31 No data 921 NW 31ST AVE, POMPANO BEACH, FL, 33069
G14000120757 SKYS THE LIMIT EXPIRED 2014-12-02 2019-12-31 No data 19035 SKYRIDGE CIRCLE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 10050 Spanish Isles Blvd, #E4, Boca Raton, FL 33498 No data
CHANGE OF MAILING ADDRESS 2017-02-09 10050 Spanish Isles Blvd, #E4, Boca Raton, FL 33498 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 10050 Spanish Isles Blvd, #E4, Boca Raton, FL 33498 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-07
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-26
Domestic Profit 2014-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State