Search icon

SKATERS MALL, INC. - Florida Company Profile

Company Details

Entity Name: SKATERS MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKATERS MALL, 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: 02 Jul 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000061120
FEI/EIN Number 650943161

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

Address: 12425 TAFT STREET, PEMBROKE PINES, FL, 33028
Mail Address: 12425 TAFT STREET, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDSON CHARLES President 10891 S.W. 93RD AVENUE, PLANTATION, FL, 33324
FRIEDSON CHARLES Director 10891 S.W. 93RD AVENUE, PLANTATION, FL, 33324
FRIEDSON CHARLES Agent 10891 S.W. 93RD AVENUE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-12-18 10891 S.W. 93RD AVENUE, PLANTATION, FL 33324 -
REINSTATEMENT 2001-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-13 12425 TAFT STREET, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2000-11-13 12425 TAFT STREET, PEMBROKE PINES, FL 33028 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000280036 LAPSED 01021350038 20486 01626 2002-06-24 2022-07-15 $ 1,303.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J02000189633 LAPSED 01021160019 33106 01158 2002-05-08 2022-05-11 $ 4,277.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
REINSTATEMENT 2001-12-18
REINSTATEMENT 2000-11-13
Domestic Profit 1999-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State