Search icon

SKIPPER LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: SKIPPER LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKIPPER LIMITED, 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: 14 Dec 1998 (26 years ago)
Date of dissolution: 21 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: P98000104853
FEI/EIN Number 621764403

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

Address: 990 WHITE AVE., GRACEVILLE, FL, 32440, US
Mail Address: P.O. BOX 301, GRACEVILLE, FL, 32440, US
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKIPPER RANDY L President 1078 NETTIE STREET, BONIFAY, FL, 32425
SKIPPER MARY A Secretary 3462 SKIPPER AVE., BONIFAY, FL, 32425
SKIPPER Randy L Agent 990 WHITE AVE., GRACEVILLE, FL, 32440

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-21 - -
REGISTERED AGENT NAME CHANGED 2020-05-01 SKIPPER, Randy L -
CHANGE OF PRINCIPAL ADDRESS 1999-04-13 990 WHITE AVE., GRACEVILLE, FL 32440 -
CHANGE OF MAILING ADDRESS 1999-04-13 990 WHITE AVE., GRACEVILLE, FL 32440 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-21
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-12-16
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State