Search icon

TEAM SKY, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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