Search icon

SKEPPLE, INC

Company Details

Entity Name: SKEPPLE, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P15000035147
FEI/EIN Number 47-3748176
Address: 5000 Big island drive, Unit 303, jacksonville, FL 32246
Mail Address: 5000 Big island drive, Unit 303, jacksonville, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KEPPLE, SCOTT D Agent 5000 Big Island Drive, Jacksonville, FL 32246

President

Name Role Address
KEPPLE, SCOTT D President 5000 BIG ISLAND DR, #303, JACKSONVILLE, FL 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-25 5000 Big island drive, Unit 303, jacksonville, FL 32246 No data
CHANGE OF MAILING ADDRESS 2020-05-25 5000 Big island drive, Unit 303, jacksonville, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-16 5000 Big Island Drive, Jacksonville, FL 32246 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000553271 ACTIVE 1000000969849 DUVAL 2023-11-07 2033-11-15 $ 1,743.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000511166 ACTIVE 1000000903015 DUVAL 2021-09-30 2031-10-06 $ 1,099.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-09-16
ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-22
Domestic Profit 2015-04-17

Date of last update: 20 Feb 2025

Sources: Florida Department of State