Search icon

SKYLINK-USA, INC. - Florida Company Profile

Company Details

Entity Name: SKYLINK-USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYLINK-USA, 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: 20 Jul 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: P94000053666
FEI/EIN Number 650506502

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

Address: 715 SE 8TH STREET, DELRAY BEACH, FL, 33483, US
Mail Address: 715 SE 8TH STREET, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACEY REBECCA President 715 SE 8TH STREET, DELRAY BEACH, FL, 33483
MACEY REBECCA Director 715 SE 8TH STREET, DELRAY BEACH, FL, 33483
MOSKOWITZ HERMAN C Agent 3850 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 715 SE 8TH STREET, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2001-02-28 715 SE 8TH STREET, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2001-02-28 MOSKOWITZ, HERMAN CPA -
REGISTERED AGENT ADDRESS CHANGED 2001-02-28 3850 HOLLYWOOD BLVD, SUITE 204, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State