Entity Name: | SKINNY LIZARD SCREEN PRINTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SKINNY LIZARD SCREEN PRINTERS, 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: | 03 Mar 1999 (26 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P99000021068 |
FEI/EIN Number |
593575670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 457 FLORIDA AVE, SAINT AUGUSTINE, FL, 32080 |
Mail Address: | 457 FLORIDA AVE, SAINT AUGUSTINE, FL, 32080 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARCHETKO PAUL M | President | 457 FLORIDA AVE., ST. AUGUSTINE, FL, 32084 |
ARCHETKO PAUL M | Agent | 457 FLORIDA AVE., ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-19 | 457 FLORIDA AVE, SAINT AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2007-03-19 | 457 FLORIDA AVE, SAINT AUGUSTINE, FL 32080 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-25 | 457 FLORIDA AVE., ST. AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-25 | ARCHETKO, PAUL M | - |
REINSTATEMENT | 2001-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-01-18 |
ANNUAL REPORT | 2004-08-18 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-04-04 |
ANNUAL REPORT | 2001-04-12 |
REINSTATEMENT | 2001-01-02 |
Domestic Profit | 1999-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State