Search icon

SKEYEWATCH, INC.

Company Details

Entity Name: SKEYEWATCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2018 (6 years ago)
Document Number: P18000082394
FEI/EIN Number 83-2103436
Address: 5127 Commercial Way, Spring Hill, FL, 34606, US
Mail Address: PO Box 5565, Spring Hill, FL, 34611, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
BOYKO RICHARD AEA Agent 11720 US 19,SUITE 6, PORT RICHEY, FL, 34668

President

Name Role Address
CALLAHAN WILLIAM JJR President 11348 Newington Ave, Spring Hill, FL, 34607

Treasurer

Name Role Address
CALLAHAN WILLIAM JJR Treasurer 11348 Newington Ave, Spring Hill, FL, 34607

Vice President

Name Role Address
CALLAHAN WILLIAM JJR Vice President 11348 Newington Ave, Spring Hill, FL, 34607

Secretary

Name Role Address
CALLAHAN WILLIAM JJR Secretary 11348 Newington Ave, Spring Hill, FL, 34607

Director

Name Role Address
Oversmith Thomas Director 13124 Cooper Rd, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 5127 Commercial Way, Spring Hill, FL 34606 No data
CHANGE OF MAILING ADDRESS 2022-01-21 5127 Commercial Way, Spring Hill, FL 34606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000221291 TERMINATED 1000000952112 PASCO 2023-05-09 2043-05-17 $ 4,926.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000221309 TERMINATED 1000000952113 PASCO 2023-05-09 2043-05-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State