Search icon

SKYMARK ENTERPRISES, INC.

Company Details

Entity Name: SKYMARK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 1995 (29 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P95000068728
FEI/EIN Number 593337175
Address: 4525 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33813
Mail Address: 4525 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SANOBA GREGORY AESQ Agent 422 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

President

Name Role Address
CALLERY MARTIN President 8915 LATREC AVENUE #105, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08157900247 GOOD TIMES BILLIARDS AND SPIRITS EXPIRED 2008-06-05 2013-12-31 No data 121 N KENTUCKY AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-18 SANOBA, GREGORY A, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 422 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801 No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 4525 SOUTH FLORIDA AVENUE, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2012-09-27 4525 SOUTH FLORIDA AVENUE, LAKELAND, FL 33813 No data
AMENDMENT 2011-05-13 No data No data
NAME CHANGE AMENDMENT 2008-05-27 SKYMARK ENTERPRISES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000781780 ACTIVE 1000000635025 POLK 2014-06-19 2034-07-03 $ 14,644.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000395136 TERMINATED 1000000598241 POLK 2014-03-19 2034-03-28 $ 40,059.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001341008 TERMINATED 1000000520482 POLK 2013-08-14 2033-09-05 $ 4,363.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-27
Amendment 2011-05-13
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-10
Name Change 2008-05-27
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State