Search icon

SKATE 2000 S-9 INC. - Florida Company Profile

Company Details

Entity Name: SKATE 2000 S-9 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKATE 2000 S-9 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: 25 Aug 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000066219
FEI/EIN Number 650621016

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

Mail Address: 420 LINCOLN RD, STE 450, MIAMI BCH, FL, 33139, US
Address: 2832 S MACDILL AVE, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICHMANN DAVID M Director 294 HILLHURST BLVD., TORONTO ONTARIO M6B 1N1
POZNER MICHAEL A Agent 420 LINCOLN RD, MIAMI BEACH, FL, 33139
POZNER MICHAEL A Director 1460 OCEAN DR, 310`, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 2832 S MACDILL AVE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 1998-05-15 2832 S MACDILL AVE, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-15 420 LINCOLN RD, STE 450, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State