Search icon

SKYLINE REALTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SKYLINE REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYLINE REALTY SERVICES, 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: 19 Oct 1994 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000076798
FEI/EIN Number 593274978

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

Address: 751 OAK STREET, SUITE 600, JACKSONVILLE, FL, 32204, US
Mail Address: 751 OAK STREET, SUITE 600, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNTON JOHN T Director 4196 HERSCHEL AVENUE SUITE 2, JACKSONVILLE, FL, 32210
UIBLE JOHN D Director 225 WATER ST., STE. 840, JACKSONVILLE, FL, 32202
WINSTON JAMES H Director 645 RIVERSIDE AVE., STE. 619, JACKSONVILLE, FL, 32204
KING THOMAS F Director 505 LANCASTER AVE., APT. 5-B, JACKSONVILLE, FL, 32204
THORNTON J. PATRICK Director 1301 RIVERPLACE BLVD #1830, JACKSONVILLE, FL
THORNTON JOHN T Agent 751 OAK STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-21 THORNTON, JOHN T -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 751 OAK STREET, SUITE 600, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2003-04-28 751 OAK STREET, SUITE 600, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 751 OAK STREET, SUITE 600, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State