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 |
Name | Role | Address |
---|---|---|
BASE, JOHN H | Agent | 3765 SAN VISCAYA DR, JACKSONVILLE, FL 32217 |
Name | Role | Address |
---|---|---|
PENLAND, PERRY S | President | 219 NORTH NEWNAN STREET, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
TYER, ROBERT | Vice President | 5883 COUNTY ROAD 352, KEYSTONE HEIGHTS, FL 32656 |
Name | Role | Address |
---|---|---|
BASE, JOHN | Secretary | 3765 SAN VISCAYA DRIVE, JACKSONVILLE, FL 32217 |
Name | Role | Address |
---|---|---|
BASE, JOHN | Treasurer | 3765 SAN VISCAYA DRIVE, JACKSONVILLE, FL 32217 |
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 |
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