Search icon

SKATE SHACK, INC. - Florida Company Profile

Company Details

Entity Name: SKATE SHACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKATE SHACK, 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: 21 Apr 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000036552
FEI/EIN Number 650830500

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

Address: 1985 N.E. 2ND STREET, DEERFIELD BEACH, FL, 33441
Mail Address: 1418 SE 12TH AVE., DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVOTI RANDI Director 1418 SE 12 AVE, DEERFIELD BCH, FL, 33441
LIVOTI DOM Agent 1418 SE 12TH AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2008-04-21 1985 N.E. 2ND STREET, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2007-06-04 - -
REGISTERED AGENT NAME CHANGED 2001-01-19 LIVOTI, DOM -
REGISTERED AGENT ADDRESS CHANGED 2001-01-19 1418 SE 12TH AVE, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-21
Amendment 2007-06-04
Off/Dir Resignation 2007-05-18
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State