Search icon

S & K REAL ESTATE SERVICES, INC.

Company Details

Entity Name: S & K REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2004 (20 years ago)
Date of dissolution: 08 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2009 (16 years ago)
Document Number: P04000142681
FEI/EIN Number 571213804
Address: 3907 FONTAINEBLEAU DRIVE, TAMPA, FL, 33634
Mail Address: PO BOX 5364, CLEARWATER, FL, 33758
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
O'CONNOR KERRY A Agent 9743 U.S. HIGHWAY 19, PORT RICHEY, FL, 34668

President

Name Role Address
MOORD STACY M President P.O. BOX 5364, CLEARWATER, FL, 33758

Secretary

Name Role Address
MOORD STACY M Secretary P.O. BOX 5364, CLEARWATER, FL, 33758

Director

Name Role Address
MOORD STACY M Director P.O. BOX 5364, CLEARWATER, FL, 33758
PAIGHT ANITA K Director 3907 FONTAINEBLEAU DRIVE, TAMPA, FL, 33634

Vice President

Name Role Address
PAIGHT ANITA K Vice President 3907 FONTAINEBLEAU DRIVE, TAMPA, FL, 33634

Treasurer

Name Role Address
PAIGHT ANITA K Treasurer 3907 FONTAINEBLEAU DRIVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-08 No data No data
CHANGE OF MAILING ADDRESS 2008-04-22 3907 FONTAINEBLEAU DRIVE, TAMPA, FL 33634 No data
AMENDMENT 2006-11-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-11-20 3907 FONTAINEBLEAU DRIVE, TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2006-11-20 9743 U.S. HIGHWAY 19, PORT RICHEY, FL 34668 No data

Documents

Name Date
Voluntary Dissolution 2009-05-08
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-05-02
Amendment 2006-11-20
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-24
Domestic Profit 2004-10-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State