Search icon

MYSKY ECO, INC

Company Details

Entity Name: MYSKY ECO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2023 (2 years ago)
Document Number: P15000016856
FEI/EIN Number 473177331
Address: 213 Cessna Boulevard, PORT ORANGE, FL, 32128, US
Mail Address: 213 Cessna Boulevard, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1956822 5889 S WILLIAMSON BLVD, SUITE 1329, SUITE 1329, PORT ORANGE, FL, 32128 5889 S WILLIAMSON BLVD, SUITE 1329, PORT ORANGE, FL, 32128 800-370-8961

Filings since 2023-04-27

Form type C-AR
File number 020-31469
Filing date 2023-04-27
Reporting date 2022-12-31
File View File

Filings since 2023-03-28

Form type C-U
File number 020-31469
Filing date 2023-03-28
File View File

Filings since 2022-12-14

Form type C
File number 020-31469
Filing date 2022-12-14
File View File

Agent

Name Role Address
DESMARAIS GRANT Agent 213 Cessna Boulevard, PORT ORANGE, FL, 32128

President

Name Role Address
DESMARAIS GRANT President 4734 DIXIE DR, PORT ORANGE, FL, 32127

Chief Executive Officer

Name Role Address
Maswary Jeremy Chief Executive Officer 18 David Drive, North Salem, NY, 10560

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 213 Cessna Boulevard, Unit 11, PORT ORANGE, FL 32128 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 213 Cessna Boulevard, Unit 11, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2023-06-20 213 Cessna Boulevard, Unit 11, PORT ORANGE, FL 32128 No data
AMENDMENT 2023-06-07 No data No data
AMENDED AND RESTATEDARTICLES 2022-09-16 No data No data
REINSTATEMENT 2022-02-07 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-07 DESMARAIS, GRANT No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-06-20
Amendment 2023-06-07
ANNUAL REPORT 2023-03-30
Amended and Restated Articles 2022-09-16
REINSTATEMENT 2022-02-07
Domestic Profit 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State