Search icon

SKIMMERS, INC. - Florida Company Profile

Company Details

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

SKIMMERS, 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: 01 Aug 1991 (34 years ago)
Date of dissolution: 21 Sep 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2005 (20 years ago)
Document Number: S71026
FEI/EIN Number 593079109

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

Address: 1948 BRENGLE DRIVE, ORLANDO, FL, 32808, US
Mail Address: 1948 BRENGLE DRIVE, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKNER DIANE M President 1335 PIRATE LANE, WINTER PARK, FL, 32792
BUCKNER DIANE M Director 1335 PIRATE LANE, WINTER PARK, FL, 32792
BUCKNER DIANE M Agent 1335 PIRATE LANE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-16 1948 BRENGLE DRIVE, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2005-09-16 1948 BRENGLE DRIVE, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2005-09-16 BUCKNER, DIANE M -
REGISTERED AGENT ADDRESS CHANGED 2005-09-16 1335 PIRATE LANE, WINTER PARK, FL 32792 -

Documents

Name Date
Voluntary Dissolution 2005-09-21
ANNUAL REPORT 2005-09-16
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State