Search icon

SKYKING OF S.W. FL. INC. - Florida Company Profile

Company Details

Entity Name: SKYKING OF S.W. FL. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYKING OF S.W. FL. 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: 23 May 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000040096
FEI/EIN Number 650490487

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

Address: 128 N.W. 15TH STREET, CAPE CORAL, FL, 33993-1127, US
Mail Address: 128 N.W. 15TH STREET, CAPE CORAL, FL, 33993-1127, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENAN SUSAN Director 128 N.W. 15TH STREET, CAPE CORAL, FL, 33909
BANER WILLIAM J Secretary 128 NW 15TH ST, CAPE CORAL, FL
KEENAN SUSAN Agent 128 N.W. 15TH STREET, CAPE CORAL, FL, 339931127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 128 N.W. 15TH STREET, CAPE CORAL, FL 33993-1127 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 128 N.W. 15TH STREET, CAPE CORAL, FL 33993-1127 -
CHANGE OF MAILING ADDRESS 1999-03-11 128 N.W. 15TH STREET, CAPE CORAL, FL 33993-1127 -

Documents

Name Date
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State