Search icon

SKY STAR TRADE CORP. - Florida Company Profile

Company Details

Entity Name: SKY STAR TRADE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKY STAR TRADE CORP. 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: 02 Jan 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000000276
FEI/EIN Number 650804132

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

Address: 215 S Monroe St, Tallahassee, FL, 32301, US
Mail Address: 215 S Monroe St, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSEIN BADRAN MOHAMMAD ABDUL President 7777 N W 146TH ST, MIAMI, FL, 33016
PENNINGTON, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 215 S Monroe St, 200, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 215 S Monroe St, 200, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2019-02-11 215 S Monroe St, 200, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Pennington P.A. -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-02-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000738168 ACTIVE 1000000178677 DADE 2010-06-28 2030-07-07 $ 341.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000738176 ACTIVE 1000000178678 DADE 2010-06-28 2030-07-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State