Search icon

SKIFOTO, INC. - Florida Company Profile

Company Details

Entity Name: SKIFOTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKIFOTO, 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: 08 Nov 1994 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000081944
FEI/EIN Number 650532906

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

Address: 9808 SW 77TH AVE, MIAMI, FL, 33156, US
Mail Address: 8842 SW 72ND STREET, J159, MIAMI, FL, 33173, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTAGATI CALOGERO Director 8842 SW 72ND STREET, MIAMI, FL, 33173
SANTAGATI CALOGERO President 8842 SW 72ND STREET, MIAMI, FL, 33173
SANTAGATI CALOGERO Agent 8842 SW 72ND STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 9808 SW 77TH AVE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2004-04-28 9808 SW 77TH AVE, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 8842 SW 72ND STREET, J159, MIAMI, FL 33173 -
REINSTATEMENT 1998-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1995-03-16 SANTAGATI, CALOGERO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000130518 LAPSED 1000000006880 22664 1617 2004-09-17 2024-11-24 $ 5,889.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000413769 LAPSED 01012920037 20672 00740 2002-09-20 2022-10-17 $ 3,719.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-10
REINSTATEMENT 1998-12-17
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-07-25
ANNUAL REPORT 1995-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State