Search icon

SKYVENTURE OF FLORIDA, INC.

Company Details

Entity Name: SKYVENTURE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 1997 (27 years ago)
Date of dissolution: 27 Aug 2002 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Aug 2002 (22 years ago)
Document Number: P97000078523
FEI/EIN Number 841445889
Address: 6805 VISITORS CIRCLE, ORLANDO, FL, 32819, US
Mail Address: 6807 VISITORS CIRCLE, SUITE A, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RUTECKI MARK C Agent 1022 JEATER BEND DRIVE, CELEBRATION, FL, 34747

Director

Name Role Address
KITCHEN WILLIAM J Director 8815 SOUTHERN BREEZE DRIVE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
MERGER 2002-08-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F01000005924. MERGER NUMBER 300000042133
REGISTERED AGENT NAME CHANGED 2002-04-05 RUTECKI, MARK CESQ No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-05 1022 JEATER BEND DRIVE, CELEBRATION, FL 34747 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 6805 VISITORS CIRCLE, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2001-04-24 6805 VISITORS CIRCLE, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000053520 LAPSED CACE-03-7047-12 BROWARD COUNTY COURT 2004-04-30 2009-05-20 $21,832.16 THE NEW YORK TIMES COMPANY, 229 W. 43RD STREET, NEW YORK, NY

Documents

Name Date
Merger Sheet 2002-08-27
ANNUAL REPORT 2002-04-05
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-12
Domestic Profit Articles 1997-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State