Entity Name: | S & K STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (8 years ago) |
Document Number: | P03000039011 |
FEI/EIN Number | 510479668 |
Address: | 124 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548, US |
Mail Address: | 124 SW Miracle Strip Pkwy Unit 1100, FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOCHT SHERRY A | Agent | 124 SW Miracle Strip Pkwy Unit 1100, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Locht Sherry A | President | 124 SW Miracle Strip Pkwy Unit 1100, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Locht Sherry A | Secretary | 124 SW Miracle Strip Pkwy Unit 1100, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Locht Sherry A | Treasurer | 124 SW Miracle Strip Pkwy Unit 1100, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Locht Sherry A | Director | 124 SW Miracle Strip Pkwy Unit 1100, Fort Walton Beach, FL, 32548 |
Locht Sherry H | Director | 124 SW Miracle Strip Pkwy Unit 1100, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Locht Sherry H | Vice President | 124 SW Miracle Strip Pkwy Unit 1100, Fort Walton Beach, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 124 Miracle Strip Pkwy SW, Unit 1100, Fort Walton Beach, FL 32548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 124 SW Miracle Strip Pkwy Unit 1100, Fort Walton Beach, FL 32548 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 124 Miracle Strip Pkwy SW, Unit 1100, Fort Walton Beach, FL 32548 | No data |
REINSTATEMENT | 2016-10-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | LOCHT, SHERRY A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CANCEL ADM DISS/REV | 2010-01-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-05 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State