Entity Name: | SKY PAGING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SKY PAGING 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Oct 1993 (31 years ago) |
Date of dissolution: | 31 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Aug 2019 (6 years ago) |
Document Number: | P93000075781 |
FEI/EIN Number |
650452040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4504 NW 183 STREET, MIAMI, FL, 33055, US |
Mail Address: | 4504 NW 183 STREET, MIAMI, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIGUENZA ANGELICA | President | 19581 N.W. 57TH AVE., MIAMI, FL, 33055 |
SIGUENZA ANGELICA | Secretary | 19581 N.W. 57TH AVE., MIAMI, FL, 33055 |
SIGUENZA ANGELICA | Treasurer | 19581 N.W. 57TH AVE., MIAMI, FL, 33055 |
SIGUENZA ANGELICA | Director | 19581 N.W. 57TH AVE., MIAMI, FL, 33055 |
SIGUENZA ANGELICA | Agent | 19581 NW 57 AVE., MIAMI, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-08-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-24 | SIGUENZA, ANGELICA | - |
CANCEL ADM DISS/REV | 2008-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-01 | 4504 NW 183 STREET, MIAMI, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2008-12-01 | 4504 NW 183 STREET, MIAMI, FL 33055 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000182686 | TERMINATED | 1000000252817 | DADE | 2012-02-22 | 2032-03-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J08000093790 | TERMINATED | 1000000069092 | 26236 3021 | 2008-02-27 | 2028-03-26 | $ 5,418.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000093236 | TERMINATED | 1000000069093 | 26236 3019 | 2008-02-27 | 2029-01-22 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000332279 | TERMINATED | 1000000069093 | 26236 3019 | 2008-02-27 | 2029-01-28 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-31 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-03-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State