Search icon

SK PROJECTS OF SW FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: SK PROJECTS OF SW FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SK PROJECTS OF SW FLORIDA, 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: 28 Dec 2011 (13 years ago)
Date of dissolution: 06 May 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 May 2016 (9 years ago)
Document Number: P11000108821
FEI/EIN Number 453961287

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

Address: 883 vanderbilt beach road, NAPLES, FL, 34108, US
Mail Address: 80 24TH AVENUE NW, NAPLES, FL, 34120, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE GARY Agent 80 24TH AVENUE NW, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005674 PRO - BUILD EXPIRED 2012-01-17 2017-12-31 - P.O. BOX 771142, NAPLES, FL, 34107--114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-22 883 vanderbilt beach road, NAPLES, FL 34108 -
AMENDMENT 2014-09-22 - -
AMENDMENT 2012-02-16 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2016-05-06
Reg. Agent Resignation 2015-12-08
Off/Dir Resignation 2015-12-08
ANNUAL REPORT 2015-03-12
Amendment 2014-09-22
Off/Dir Resignation 2014-09-22
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-20
Amendment 2012-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State