Search icon

SKT ENTERTAINMENT, INC. - Florida Company Profile

Company Details

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

SKT ENTERTAINMENT, 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: 27 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000009484
FEI/EIN Number 593679907

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

Address: 450 Crown Oak Centre Drive, Longwood, FL, 32750, US
Mail Address: 450 Crown Oak Centre Drive, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAUTE DOUGLAS L President PO BOX 916033, LONGWOOD, FL, 327916033
PATRICK REILLY Vice President P.O. BOX 952590, LAKE MARY, FL, 32795
FLAUTE DOUGLAS L Agent 450 Crown Oak Centre Drive, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00313900068 CHEERS - LAKE MARY ACTIVE 2000-11-08 2025-12-31 - P.O. BOX 952590, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 450 Crown Oak Centre Drive, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2021-02-10 450 Crown Oak Centre Drive, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 450 Crown Oak Centre Drive, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2002-05-14 FLAUTE, DOUGLAS L -

Documents

Name Date
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3771667300 2020-04-29 0491 PPP 3005 W. lake Mary Blvd Suite 120, Lake Mary, FL, 32746
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41900
Loan Approval Amount (current) 41900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42295.72
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State