Entity Name: | SKY AUTO GROUP 1 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SKY AUTO GROUP 1 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Jul 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P15000065079 |
FEI/EIN Number |
47-4784805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3804 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804, US |
Mail Address: | 3804 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ-MUNOZ EDUARDO | President | 4430 WHITE OAK CIR, KISSIMMEE, FL, 34746 |
HERNANDEZ-MUNOZ EDUARDO | Agent | 4430 WHITE OAK CIR, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-01 | 3804 N. ORANGE BLOSSOM TRAIL, UNIT B262728, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2017-09-01 | 3804 N. ORANGE BLOSSOM TRAIL, UNIT B262728, ORLANDO, FL 32804 | - |
AMENDMENT | 2015-09-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-08 | HERNANDEZ-MUNOZ, EDUARDO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000202996 | TERMINATED | 1000000919848 | ORANGE | 2022-04-13 | 2042-04-27 | $ 4,067.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000636389 | TERMINATED | 1000000840513 | ORANGE | 2019-09-19 | 2039-09-25 | $ 85,361.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000344752 | TERMINATED | 1000000824688 | ORANGE | 2019-04-30 | 2039-05-15 | $ 32,094.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000165142 | ACTIVE | 1000000777354 | ORANGE | 2018-03-28 | 2038-04-25 | $ 1,461.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000149262 | ACTIVE | 1000000736387 | ORANGE | 2017-03-03 | 2037-03-17 | $ 34,603.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-20 |
Amendment | 2015-09-08 |
Domestic Profit | 2015-07-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State