Search icon

SKILL C. CORP.

Company Details

Entity Name: SKILL C. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jul 2000 (25 years ago)
Document Number: P99000109838
FEI/EIN Number 650969489
Address: 1416 CEDAR BAY LN, SARASOTA, FL, 34231
Mail Address: 1416 CEDAR BAY LN, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MACASKILL JOHN D Agent 1416 CEDAR BAY LN, SARASOTA, FL, 34231

Director

Name Role Address
MACASKILL JOHN D Director 1416 CEDAR BAY LN, SARASOTA, FL, 34231
MACASKILL LINDA S Director 1416 CEDAR BAY LN, SARASOTA, FL, 34231

President

Name Role Address
MACASKILL JOHN D President 1416 CEDAR BAY LN, SARASOTA, FL, 34231

Vice President

Name Role Address
MACASKILL LINDA S Vice President 1416 CEDAR BAY LN, SARASOTA, FL, 34231
macaskill justin j Vice President 1416 CEDAR BAY LN, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2000-07-21 SKILL C. CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-19 1416 CEDAR BAY LN, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2000-04-19 1416 CEDAR BAY LN, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2000-04-19 MACASKILL, JOHN D No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-19 1416 CEDAR BAY LN, SARASOTA, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State