Search icon

SKYTRUCK AIRCRAFT CORP.

Company Details

Entity Name: SKYTRUCK AIRCRAFT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Apr 1994 (31 years ago)
Date of dissolution: 29 Sep 1998 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 1998 (26 years ago)
Document Number: P94000030112
FEI/EIN Number 59-3244360
Address: 219 NORTH NEWNAN STREET, OLD MOROCCO TEMPLE, JACKSONVILLE, FL 32202
Mail Address: 219 NORTH NEWNAN STREET, OLD MOROCCO TEMPLE, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BASE, JOHN H Agent 3765 SAN VISCAYA DR, JACKSONVILLE, FL 32217

President

Name Role Address
PENLAND, PERRY S President 219 NORTH NEWNAN STREET, JACKSONVILLE, FL 32202

Vice President

Name Role Address
TYER, ROBERT Vice President 5883 COUNTY ROAD 352, KEYSTONE HEIGHTS, FL 32656

Secretary

Name Role Address
BASE, JOHN Secretary 3765 SAN VISCAYA DRIVE, JACKSONVILLE, FL 32217

Treasurer

Name Role Address
BASE, JOHN Treasurer 3765 SAN VISCAYA DRIVE, JACKSONVILLE, FL 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-05 219 NORTH NEWNAN STREET, OLD MOROCCO TEMPLE, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 1997-02-05 219 NORTH NEWNAN STREET, OLD MOROCCO TEMPLE, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 1995-02-17 BASE, JOHN H No data
REGISTERED AGENT ADDRESS CHANGED 1995-02-17 3765 SAN VISCAYA DR, JACKSONVILLE, FL 32217 No data

Documents

Name Date
Voluntary Dissolution 1998-09-29
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-08-09
ANNUAL REPORT 1995-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State