Search icon

S.K.G. ENTERPRISES AND HOLDINGS CORP - Florida Company Profile

Company Details

Entity Name: S.K.G. ENTERPRISES AND HOLDINGS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.K.G. ENTERPRISES AND HOLDINGS CORP 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: 16 Aug 2002 (23 years ago)
Date of dissolution: 14 Sep 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Sep 2010 (15 years ago)
Document Number: P02000089416
FEI/EIN Number NOT APPLICABLE

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

Address: 4700 MILLENIA BLVD, 175, ORLANDO, FL, 32839
Mail Address: P O BOX 692286, ORLANDO, FL, 32869
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBLE SAMMY I Chief Executive Officer 4700 MILLENIA BLVD #175, ORLANDO, FL, 32839
GAMBLE KIETTA President 4700 MILLENIA BLVD #175, ORLANDO, FL, 32839
GAMBLE KIETTA Agent 4700 MILLENIA BLVD, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CONVERSION 2010-09-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L10000096630. CONVERSION NUMBER 100000107521
AMENDMENT AND NAME CHANGE 2009-11-12 S.K.G. ENTERPRISES AND HOLDINGS CORP -
REGISTERED AGENT ADDRESS CHANGED 2009-11-12 4700 MILLENIA BLVD, #175, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2009-11-04 4700 MILLENIA BLVD, 175, ORLANDO, FL 32839 -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-20 4700 MILLENIA BLVD, 175, ORLANDO, FL 32839 -
CANCEL ADM DISS/REV 2006-11-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000361498 INACTIVE WITH A SECOND NOTICE FILED 2009-CA-8364 18TH JUDICIAL CIRCUIT 2011-05-05 2016-06-10 $547,702.28 VERA CLARK, 1075 WINN ST, SANFORD, FL 32773

Documents

Name Date
Amendment and Name Change 2009-11-12
REINSTATEMENT 2009-11-04
REINSTATEMENT 2008-02-27
REINSTATEMENT 2006-11-20
REINSTATEMENT 2005-10-12
Off/Dir Resignation 2005-05-03
REINSTATEMENT 2004-08-03
Domestic Profit 2002-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State