Search icon

SKAMA INC - Florida Company Profile

Company Details

Entity Name: SKAMA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKAMA 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: 17 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000006059
FEI/EIN Number 831995967

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

Address: 1721 se 17th st, fort lauderdale, FL, 33316, US
Mail Address: 1721 se 17th st, fort lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burton Bryant Chairman 1721 se 17th, fort lauderdale, FL, 33316
Burton Bryant Agent 1721 se 17th st, fort lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1721 se 17th st, 625, fort lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1721 se 17th st, 625, fort lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2020-06-30 1721 se 17th st, 625, fort lauderdale, FL 33316 -
REINSTATEMENT 2019-08-14 - -
REGISTERED AGENT NAME CHANGED 2019-08-14 Burton, Bryant -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-06-18 - -
AMENDMENT 2018-01-03 - -
AMENDMENT 2017-08-08 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-08-14
Amendment 2018-06-18
Amendment 2018-01-03
Amendment 2017-08-08
Domestic Profit 2017-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State