Search icon

SVK, INC. - Florida Company Profile

Company Details

Entity Name: SVK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SVK, 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: 28 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2015 (10 years ago)
Document Number: P06000061121
FEI/EIN Number 204844070

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

Address: 661 NE CRYSTAL STREET, CRYSTAL RIVER, FL, 34428, US
Mail Address: 661 NE CRYSTAL STREET, CRYSTAL RIVER, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kunselman Deborah O President 661 NE CRYSTAL STREET, CRYSTAL RIVER, FL, 34428
Kunselman Deborah O Vice President 661 NE CRYSTAL STREET, CRYSTAL RIVER, FL, 34428
Kunselman Deborah O Secretary 661 NE CRYSTAL STREET, CRYSTAL RIVER, FL, 34428
Kunselman Deborah O Treasurer 661 NE CRYSTAL STREET, CRYSTAL RIVER, FL, 34428
KUNSELMAN SAMUEL V Agent 661 NE CRYSTAL STREET, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
AMENDMENT 2015-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 661 NE CRYSTAL STREET, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2012-04-20 661 NE CRYSTAL STREET, CRYSTAL RIVER, FL 34428 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-17
Amendment 2015-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State