Search icon

SKIMKING, INC. - Florida Company Profile

Company Details

Entity Name: SKIMKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKIMKING, 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: 04 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000096869
FEI/EIN Number 81-0779417

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

Address: 2875 Ashton Road #17264, Sarasota, FL, 34231, US
Mail Address: 2875 Ashton Road #17264, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Previtera Tommaso Auth 2875 Ashton Road #17264, Sarasota, FL, 34231
CASADIO NICOLAS J Agent 2941 Oak St, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 2875 Ashton Road #17264, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2022-01-13 2875 Ashton Road #17264, Sarasota, FL 34231 -
REINSTATEMENT 2022-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-23 2941 Oak St, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2018-05-01 CASADIO, NICOLAS JOSEPH -
AMENDMENT 2017-06-12 - -
AMENDMENT 2016-08-18 - -

Documents

Name Date
REINSTATEMENT 2022-01-13
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-05-01
Amendment 2017-06-12
ANNUAL REPORT 2017-03-02
Amendment 2016-08-18
Domestic Profit 2015-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State