Entity Name: | S & K AIR SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S & K AIR SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (2 years ago) |
Document Number: | P01000084030 |
FEI/EIN Number |
651133182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1070 LYONTREE STREET, HOLLYWOOD, FL, 33019, US |
Mail Address: | 1070 LYONTREE STREET, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUES PAULO | President | 1070 LYONTREE STREET, HOLLYWOOD, FL, 33019 |
MARQUES PAULO | Director | 1070 LYONTREE STREET, HOLLYWOOD, FL, 33019 |
MARQUES PAULO J | Agent | 1070 LYONTREE STREET, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 1070 LYONTREE STREET, HOLLYWOOD, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-12 | 1070 LYONTREE STREET, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2019-07-12 | 1070 LYONTREE STREET, HOLLYWOOD, FL 33019 | - |
REINSTATEMENT | 2015-04-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-02 | MARQUES, PAULO Jorge | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2003-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002184520 | LAPSED | 2009-27276 SP 23 | MIAMI-DADE CO. COUNTY COURT | 2009-10-14 | 2014-10-21 | $3,454.00 | BARRY S FRANKLIN & ASSOC DBA FRANKLIN & CRISCUOLO, 2875 N.E. 191ST ST, SUITE 300, AVENTURA, FL 33180 |
J09002121266 | LAPSED | 09-CA-1086 | MARTIN CO. CIRCUIT COURT | 2009-08-12 | 2014-08-26 | $22,300.48 | GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33442 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-03-16 |
REINSTATEMENT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State