Search icon

S&K'S LEASING, INC. - Florida Company Profile

Company Details

Entity Name: S&K'S LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S&K'S LEASING, 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: 18 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000115121
FEI/EIN Number 203333789

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

Address: 5411 CALLA LILY COURT, KISSIMMEE, FL, 34758
Mail Address: 18511 INDIAN HEAD HIGHWAY, ACCOKEEK, MD, 20607
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEARNEY GERALDINE Director 18511 INDIAN HEAD HIGHWAY, ACCOKEEK, MD, 20607
SHERRER YVONNE S Vice President 21645 FALL RIVER DRIVE, BOCA RATON, FL, 33428
SHERRER YVONNE S Agent 5333 DIXIE HIGHWAY, FORT LAUDERDALE, FL, 33334
KEARNEY GERALDINE Treasurer 18511 INDIAN HEAD HIGHWAY, ACCOKEEK, MD, 20607
SHERRER YVONNE S Secretary 21645 FALL RIVER DRIVE, BOCA RATON, FL, 33428
KEARNEY GERALDINE President 18511 INDIAN HEAD HIGHWAY, ACCOKEEK, MD, 20607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-04 5411 CALLA LILY COURT, KISSIMMEE, FL 34758 -
REGISTERED AGENT NAME CHANGED 2006-09-04 SHERRER, YVONNE S -
REGISTERED AGENT ADDRESS CHANGED 2006-09-04 5333 DIXIE HIGHWAY, FORT LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-19
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-09-04
Domestic Profit 2005-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State