Search icon

S & K PORTFOLIOS, INC - Florida Company Profile

Company Details

Entity Name: S & K PORTFOLIOS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & K PORTFOLIOS, 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: 19 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000008012
FEI/EIN Number 030394093

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

Address: 995 N A1A, INDIALANTIC, FL, 32903
Mail Address: PO BOX 300639, FERN PARK, FL, 32730
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENAN R Director 995 N. HWY A1A, INDIATLANTIC, FL, 32903
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-15 995 N A1A, INDIALANTIC, FL 32903 -
REGISTERED AGENT NAME CHANGED 2013-10-15 INCORP SERVICES, INC. -
AMENDMENT 2012-07-06 - -
CHANGE OF MAILING ADDRESS 2011-04-27 995 N A1A, INDIALANTIC, FL 32903 -
NAME CHANGE AMENDMENT 2007-01-24 S & K PORTFOLIOS, INC -

Documents

Name Date
ANNUAL REPORT 2014-03-21
Reg. Agent Change 2013-10-15
ANNUAL REPORT 2013-04-25
Amendment 2012-07-06
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State