Search icon

SKILL BRIDGE GLOBAL INC - Florida Company Profile

Company Details

Entity Name: SKILL BRIDGE GLOBAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKILL BRIDGE GLOBAL 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: 08 Nov 2017 (7 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 08 Jun 2021 (4 years ago)
Document Number: P17000090040
FEI/EIN Number 46-1719649

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

Address: 9720 STIRLING ROAD, COOPER CITY, FL, 33024, US
Mail Address: 9720 STIRLING ROAD, COOPER CITY, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSFORD PAUL D Vice President 14257 NW 18 CT, PEMBROKE PINES, FL, 33028
VELANDIA VIVIANA President 14257 NW 18 CT, PEMBROKE PINES, FL, 33028
HANSFORD PAUL D Agent 14257 NW 18 CT, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2021-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-07 9720 STIRLING ROAD, SUITE 103C, COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2021-06-07 9720 STIRLING ROAD, SUITE 103C, COOPER CITY, FL 33024 -
AMENDMENT AND NAME CHANGE 2020-08-18 SKILL BRIDGE GLOBAL INC -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-30
Articles of Correction 2021-06-08
ANNUAL REPORT 2021-04-05
Amendment and Name Change 2020-08-18
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State