Search icon

SK FUTURES INC. - Florida Company Profile

Company Details

Entity Name: SK FUTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SK FUTURES 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: 27 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: P05000132249
FEI/EIN Number 203643523

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

Mail Address: 4960 Reid Road, Winston-Salem, NC, 27107, US
Address: 16321 S Tamiami Trail, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNSON ROBERT T Director 4960 Reid Road, Winston-Salem, NC, 27107
R. TRAVIS BRUNSON Agent 16321 S TAMIAMI TRL, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 16321 S TAMIAMI TRL, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2024-04-30 16321 S Tamiami Trail, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 16321 S Tamiami Trail, FORT MYERS, FL 33908 -
REINSTATEMENT 2022-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-06-25 R. TRAVIS BRUNSON -
REINSTATEMENT 2015-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000637165 TERMINATED 1000000796538 LEE 2018-09-05 2038-09-12 $ 1,513.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000843853 LAPSED 1000000617146 LEE 2014-04-24 2024-08-01 $ 648.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000446020 TERMINATED 1000000598854 LEE 2014-03-20 2024-04-10 $ 579.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000497876 TERMINATED 1000000445780 MIAMI-DADE 2013-02-25 2033-02-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000411737 TERMINATED 1000000445787 LEON 2013-01-15 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000607179 TERMINATED 1000000282938 LEE 2012-08-28 2032-09-19 $ 1,102.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-03-18
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-19
REINSTATEMENT 2015-06-25
ANNUAL REPORT 2013-04-24
REINSTATEMENT 2012-11-02
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-10-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State