Search icon

SKYLER DAYTONA, INC. - Florida Company Profile

Company Details

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

SKYLER DAYTONA, 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: 23 Dec 1997 (27 years ago)
Date of dissolution: 21 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2010 (15 years ago)
Document Number: P97000107614
FEI/EIN Number 593483152

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

Address: 2 N PALAFOX STREET, PENSACOLA, FL, 32502
Mail Address: 2 N PALAFOX STREET, PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID HIGHTOWER Manager 2 N PALAFOX STREET, PENSACOLA, FL, 32502
SEITH KIMBERLY A Agent 2 N PALAFOX STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-21 - -
REGISTERED AGENT NAME CHANGED 2006-03-01 SEITH, KIMBERLY A -
CHANGE OF PRINCIPAL ADDRESS 2004-03-03 2 N PALAFOX STREET, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2004-03-03 2 N PALAFOX STREET, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-03 2 N PALAFOX STREET, PENSACOLA, FL 32502 -

Documents

Name Date
Voluntary Dissolution 2010-04-21
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-02-05
Reg. Agent Change 2002-07-05
ANNUAL REPORT 2002-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State