Search icon

SKYLINE BUILDERS, INC. - Florida Company Profile

Company Details

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

SKYLINE BUILDERS, 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: 11 Oct 1995 (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: P95000078945
FEI/EIN Number 650619660

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

Address: 10060 NW 53RD STREET, SUNRISE, FL, 33351, US
Mail Address: 10060 NW 53RD STREET, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACCAVALE ALEXANDER L Director 2610 SE 11 STREET, POMPANO BEACH, FL, 33062
CACCAVALE ALEXANDER L President 2610 SE 11 STREET, POMPANO BEACH, FL, 33062
CACCAVALE ALEXANDER L Secretary 2610 SE 11 STREET, POMPANO BEACH, FL, 33062
CACCAVALE ALEXANDER L Treasurer 2610 SE 11 STREET, POMPANO BEACH, FL, 33062
WATSON JOHN F Vice President 5600 NW 102ND AVE, SUITE H, SUNRISE, FL, 33351
WATSON JOHN F Director 5600 NW 102ND AVE, SUITE H, SUNRISE, FL, 33351
CACCAVALE ALEXANDER Agent 2610 SE 11 STREET, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 10060 NW 53RD STREET, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2009-04-23 10060 NW 53RD STREET, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 2610 SE 11 STREET, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2003-04-28 CACCAVALE, ALEXANDER -
AMENDMENT 2002-05-02 - -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000074784 LAPSED CACE11024575 BROWARD CIRCUIT 2012-01-31 2017-02-02 $55,858.05 GREAT PLAINS CAPITAL CORPORATION, P.O. BOX 1068, COLUMBUS, NE 68602-1068
J11000000369 LAPSED 09-10596(70) BROWARD COUNTY CIRCUIT COURT 2010-12-23 2016-01-04 $14,329.12 LATITE ROOFING AND SHEET METAL LLC, 2280 WEST COPANS ROAD, POMPANO BEACH, FL 33069
J11000058821 LAPSED CONO 10-006049 (71) COUNTY, BROWARD COUNTY, FL 2010-11-17 2016-02-02 $3,741.50 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 1001 JUPITER PARK DRIVE, SUITE 114, JUPITER, FL 33458
J10000971363 LAPSED CACE 10-010696(03) 17TH JUDICIAL CIRCUIT COURT 2010-07-14 2015-10-07 $268,971.27 FRANK & ROSEMARY O'DOWD, HUSBAND AND WIFE, 11261 NW 15 STREET, PLANTATION, FLORIDA 33323
J06000065438 LAPSED 05-17852 SP 05 (04) MIAMI-DADE 2006-01-24 2011-04-17 $3422.06 C & C CONCRETE PUMPING, INC., 12599 NW 107TH AVE., MIAMI, FL 33178

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-28
Amendment 2002-05-02
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301885018 0418800 1999-05-17 350 INTERNATIONAL PARKWAY, SUNRISE, FL, 33323
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-05-17
Emphasis S: CONSTRUCTION
Case Closed 2000-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 1999-06-17
Abatement Due Date 1999-06-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 1999-06-17
Abatement Due Date 1999-06-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 1999-06-17
Abatement Due Date 1999-06-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 6
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
301883732 0418800 1999-04-15 350 INTERNATIONAL PARKWAY, SUNRISE, FL, 33323
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-04-15
Case Closed 1999-04-15

Related Activity

Type Complaint
Activity Nr 200680544
Safety Yes
301883757 0418800 1999-04-15 350 INTERNATIONAL PARKWAY, SUNRISE, FL, 33323
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-04-15
Case Closed 1999-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State