Search icon

SKY SOLAR ENERGY INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SKY SOLAR ENERGY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2019 (6 years ago)
Date of dissolution: 06 Apr 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: P20000001688
FEI/EIN Number 84-4233821
Address: 40417 CHANCEY RD, ZEPHYRHILLS, FL, 33542, US
Mail Address: 40417 CHANCEY RD, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
City: Zephyrhills
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1261564
State:
KENTUCKY
KENTUCKY profile:

Key Officers & Management

Name Role Address
SAYLOR TIMOTHY D President 40417 Chancey Rd, ZEPHYRHILLS, FL, 33542
SAYLOR TIMOTHY D Agent 40417 Chancey Rd, ZEPHYRHILLS, FL, 33542

Form 5500 Series

Employer Identification Number (EIN):
844233821
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000149734 SKY CONSTRUCTION & ENERGY SOLUTIONS ACTIVE 2022-12-06 2027-12-31 - 40417 CHANCEY RD UNIT 103, ZEPHYRHILLS, FL, 33542
G20000047548 SKY INDUSTRIES, INC ACTIVE 2020-04-30 2025-12-31 - 5751 AUTUMN SHIRE DR, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
MERGER 2023-04-06 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L23000083466. MERGER NUMBER 900000238479
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 40417 Chancey Rd, Unit 103, ZEPHYRHILLS, FL 33542 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 40417 CHANCEY RD, UNIT 103, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2022-01-21 40417 CHANCEY RD, UNIT 103, ZEPHYRHILLS, FL 33542 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000084150 ACTIVE 2023-CC-020557-O CNTY COURT NINTH CIRCUIT ORANG 2024-01-23 2029-02-08 $10,232.08 CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FLORIDA 32751
J23000147678 ACTIVE 1000000947317 PASCO 2023-03-24 2043-04-12 $ 7,189.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000147686 ACTIVE 1000000947318 PASCO 2023-03-24 2033-04-12 $ 1,302.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-09
Domestic Profit 2019-12-27

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6108.00
Total Face Value Of Loan:
6108.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,108
Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,108
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,157.7
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $6,108
Jobs Reported:
5
Initial Approval Amount:
$6,107
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,200.86
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $6,106

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State