Entity Name: | TEAM SKY, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEAM SKY, CORP. 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: | 26 Dec 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2020 (4 years ago) |
Document Number: | P19000000219 |
FEI/EIN Number |
83-2986102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5413 GINGER COVE DR, APT E, TAMPA, FL, 33634, US |
Mail Address: | 5413 GINGER COVE DR, APT E, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Jose R | President | 5413 GINGER COVE DR, TAMPA, FL, 33634 |
RODRIGUEZ MESA DELMYS | Vice President | 5413 GINGER COVE DR, TAMPA, FL, 33634 |
Rodriguez Jose R | Agent | 5413 GINGER COVE DR, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-06 | 5413 GINGER COVE DR, APT E, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2022-05-06 | 5413 GINGER COVE DR, APT E, TAMPA, FL 33634 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-06 | 5413 GINGER COVE DR, APT E, TAMPA, FL 33634 | - |
REINSTATEMENT | 2020-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-03 | Rodriguez, Jose R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-05-19 |
REINSTATEMENT | 2020-11-03 |
Domestic Profit | 2018-12-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State