Entity Name: | SKT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Feb 2000 (25 years ago) |
Date of dissolution: | 28 Apr 2006 (19 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 28 Apr 2006 (19 years ago) |
Document Number: | P00000014925 |
FEI/EIN Number | 650986287 |
Address: | 65 CENTRAL AVE., KEARNY, NJ, 07032 |
Mail Address: | PO BOX 388, LIVINGSTON, NJ, 07039 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIVERSON PETER | Agent | 701 BRICKELL KEY BLVD, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
FIVERSON STEPHEN | Director | PO BOX 388, LIVINGSTON, NJ, 07039 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2006-04-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-06-22 | 65 CENTRAL AVE., KEARNY, NJ 07032 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-12 | 65 CENTRAL AVE., KEARNY, NJ 07032 | No data |
NAME CHANGE AMENDMENT | 2002-10-14 | SKT, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2002-01-25 | FIVERSON, PETER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-25 | 701 BRICKELL KEY BLVD, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
CORAPVDWN | 2006-04-28 |
ANNUAL REPORT | 2005-06-22 |
ANNUAL REPORT | 2004-06-11 |
ANNUAL REPORT | 2003-01-12 |
Name Change | 2002-10-14 |
ANNUAL REPORT | 2002-01-25 |
ANNUAL REPORT | 2001-08-25 |
Domestic Profit | 2000-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State