Search icon

SKYLINK ELECTRONIC, CORP. - Florida Company Profile

Company Details

Entity Name: SKYLINK ELECTRONIC, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYLINK ELECTRONIC, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Mar 2004 (21 years ago)
Document Number: P99000042154
FEI/EIN Number 650929763

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

Address: 912 NE 24TH AVENUE, POMPANO BEACH, FL, 33062
Mail Address: 912 NE 24TH AVENUE, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARLEY STEPHEN E President 912 NE 24TH AVENUE, POMPANO BEACH, FL, 33062
YARLEY STEPHEN E Director 912 NE 24TH AVENUE, POMPANO BEACH, FL, 33062
YARLEY STEPHEN E Agent 912 NE 24TH AVENUE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 912 NE 24TH AVENUE, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2005-04-18 912 NE 24TH AVENUE, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 912 NE 24TH AVENUE, POMPANO BEACH, FL 33062 -
CANCEL ADM DISS/REV 2004-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State