Search icon

MSKSFK, INC.

Company Details

Entity Name: MSKSFK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2010 (14 years ago)
Document Number: P10000065100
FEI/EIN Number 273241441
Mail Address: 3781 Winners Circle, Palm Harbor, FL, 34684, US
Address: 2119 Alt. U.S. 19 North, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KELLER MATTHEW S Agent 3781 Winners Circle, Palm Harbor, FL, 34684

President

Name Role Address
KELLER MATTHEW S President 3781 Winners Circle, Palm Harbor, FL, 34684

Director

Name Role Address
KELLER MATTHEW S Director 3781 Winners Circle, Palm Harbor, FL, 34684
KELLER SHEILA F Director 3781 Winners Circle, Palm Harbor, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042723 MSKSFK, INC. DBA SUTHERLAND BAYOU BAIT SHACK EXPIRED 2011-05-03 2016-12-31 No data 9923 INDIAN KEY TRAIL, SEMINOLE, FL, 33776
G10000088074 BELLEAIR BAIT SHACK EXPIRED 2010-09-24 2015-12-31 No data 9923 INDIAN KEY TRIAL, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2119 Alt. U.S. 19 North, Palm Harbor, FL 34683 No data
CHANGE OF MAILING ADDRESS 2016-08-02 2119 Alt. U.S. 19 North, Palm Harbor, FL 34683 No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-02 3781 Winners Circle, Apt. 109, Palm Harbor, FL 34684 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000812382 TERMINATED 1000000729701 PINELLAS 2016-12-15 2036-12-21 $ 2,434.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14001181154 TERMINATED 1000000645730 PINELLAS 2014-11-06 2034-12-17 $ 2,763.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State