Search icon

SKI PACK INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SKI PACK INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKI PACK INTERNATIONAL, INC. 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: 24 Mar 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000022702
FEI/EIN Number 650522779

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 941 SW 8TH STREET, POMPANO BEACH, FL, 33069
Mail Address: 941 SW 8TH STREET, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMOS JACQUELYN V Director 10092 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351
MURRAY JOHN E Director 941 SW 8TH STREET, POMPANO BEACH, FL, 33069
MURRAY JOHN F Agent 941 SW 8TH STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1995-10-09 941 SW 8TH STREET, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 1995-10-09 941 SW 8TH STREET, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 1995-10-09 MURRAY, JOHN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State