Search icon

SKY COMMUNICATIONS CORP.

Company Details

Entity Name: SKY COMMUNICATIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000017219
FEI/EIN Number 650895703
Address: 2485 WEST FLAGLER STREET, #4, MIAMI, FL, 33135
Mail Address: 2485 WEST FLAGLER STREET, #4, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JMP ACCOUNTING SER., INC. Agent 2939 INDIAN CREEK DR., MIAMI BEACH, FL, 33140

President

Name Role Address
VALIDO MARCIA President 2485 WEST FLAGLER STREET #4, MIAMI, FL, 33135

Director

Name Role Address
VALIDO MARCIA Director 2485 WEST FLAGLER STREET, MIAMI, FL, 33135

Treasurer

Name Role Address
VALIDO MARCIA Treasurer 2485 WEST FLAGLER STREET, MIAMI, FL, 33135

VTP

Name Role Address
CAMPS MARIA VTP 2485 WEST FLAGLER STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 2939 INDIAN CREEK DR., #506, MIAMI BEACH, FL 33140 No data
AMENDMENT 2001-12-14 No data No data
REGISTERED AGENT NAME CHANGED 2001-04-14 JMP ACCOUNTING SER., INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000072835 LAPSED 1000000004706 22320 0177 2004-05-20 2024-07-14 $ 1,146.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
Amendment 2001-12-14
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-09-18
Domestic Profit 1999-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State