Search icon

SKYWAY SIGNS AND WRAPS, INC. - Florida Company Profile

Company Details

Entity Name: SKYWAY SIGNS AND WRAPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYWAY SIGNS AND WRAPS, 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: 15 May 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: P17000042985
FEI/EIN Number 82-4287659

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

Address: 204 37TH AVE NORTH, SUITE 225, ST. PETERSBURG, FL, 33704, US
Mail Address: 204 37TH AVE NORTH, SUITE 225, ST. PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORMIER ANTHONY SJR President 204 37TH AVE NORTH, ST. PETERSBURG, FL, 33704
CORMIER ANTHONY SJR Secretary 204 37TH AVE NORTH, ST. PETERSBURG, FL, 33704
CORMIER ANTHONY SJR Treasurer 204 37TH AVE NORTH, ST. PETERSBURG, FL, 33704
CORMIER ANTHONY SJR Agent 204 37th ave north, saint petersburg, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059884 THE SWAG ACADEMY EXPIRED 2018-05-17 2023-12-31 - 3209 58TH ST SOUTH, #238, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 204 37th ave north, 225, saint petersburg, FL 33704 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-03 204 37TH AVE NORTH, SUITE 225, ST. PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2018-10-03 204 37TH AVE NORTH, SUITE 225, ST. PETERSBURG, FL 33704 -
CONVERSION 2017-05-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L12000095272. CONVERSION NUMBER 100000171391

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000322149 ACTIVE 1000000957724 PINELLAS 2023-06-29 2043-07-12 $ 2,426.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000085532 ACTIVE 1000000916203 PINELLAS 2022-02-14 2042-02-16 $ 8,355.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000085540 ACTIVE 1000000916204 PINELLAS 2022-02-14 2032-02-16 $ 449.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000408969 ACTIVE 1000000870020 PINELLAS 2020-12-09 2030-12-16 $ 451.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000123261 ACTIVE 1000000860889 PINELLAS 2020-02-20 2040-02-26 $ 2,283.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000123246 TERMINATED 1000000860887 PINELLAS 2020-02-17 2030-02-26 $ 652.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000560852 TERMINATED 1000000837354 HILLSBOROU 2019-08-13 2039-08-21 $ 2,062.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State