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 |
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 |
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 | - |
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