Search icon

SKY'S FARM & GARDEN, INC. - Florida Company Profile

Company Details

Entity Name: SKY'S FARM & GARDEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKY'S FARM & GARDEN, 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: 15 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: P15000085174
FEI/EIN Number 47-5334266

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

Address: 7430 MUSKETEER LANE, FORT MYERS, FL, 33912, US
Mail Address: 7430 MUSKETEER LANE, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINTRON MICHAEL Vice President 7430 MUSKATEER LANE, FORT MYERS, FL, 33912
CINTRON LUELLEN President 7430 MUSKATEER LANE, FORT MYERS, FL, 33912
CINTRON LUELLEN Treasurer 7430 MUSKATEER LANE, FORT MYERS, FL, 33912
CINTRON LUELLEN Secretary 7430 MUSKATEER LANE, FORT MYERS, FL, 33912
CINTRON LUELLEN Agent 7430 MUSKATEER LANE, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 7430 MUSKETEER LANE, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2020-01-21 7430 MUSKETEER LANE, FORT MYERS, FL 33912 -
REINSTATEMENT 2016-11-07 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 CINTRON, LUELLEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-07-10
REINSTATEMENT 2016-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State