Search icon

SKYCASTLES, INC.

Company Details

Entity Name: SKYCASTLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Apr 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: S48674
FEI/EIN Number 59-3063127
Address: 10223 ESTUARY DR., TAMPA, FL 33647
Mail Address: 10223 ESTUARY DR., TAMPA, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ, ALBERT R Agent 10223 ESTUARY DR., TAMPA, FL 33647

Secretary

Name Role Address
FERNANDEZ, MARI T Secretary 10223 ESTUARY DR., TAMPA, FL 33647

President

Name Role Address
FERNANDEZ, ALBERT R President 10223 ESTUARY DR., TAMPA, FL 33647

Treasurer

Name Role Address
FERNANDEZ, MARI T Treasurer 10223 ESTUARY DR, TAMPA, FL 33647

Director

Name Role Address
FERNANDEZ, MARI T Director 10223 ESTUARY DR, TAMPA, FL 33647

Vice President

Name Role Address
GONZALEZ, MARTA V Vice President 6800 N LOIS AV, TAMPA, FL 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 10223 ESTUARY DR., TAMPA, FL 33647 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 10223 ESTUARY DR., TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2002-05-01 10223 ESTUARY DR., TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2001-05-17 FERNANDEZ, ALBERT R No data

Documents

Name Date
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State