Entity Name: | SKG MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SKG MANAGEMENT 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: | 04 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2018 (6 years ago) |
Document Number: | P12000001280 |
FEI/EIN Number |
371658939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4801 S. University Dr, Davie, FL, 33328, US |
Mail Address: | 3120 Rosewood ct, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRENALD SHAUN K | President | 3120 Rosewood Ct., Davie, FL, 33328 |
Grenald Shaun | Agent | 1946 Tyler Street, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 3120 rosewood ct, Davie, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 4801 S. University Dr, Suite 270, Davie, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 4801 S. University Dr, Suite 270, Davie, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-23 | Grenald, Shaun | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-31 | 1946 Tyler Street, Hollywood, FL 33020 | - |
REINSTATEMENT | 2018-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000153678 | TERMINATED | 1000000737748 | DADE | 2017-03-13 | 2027-03-17 | $ 925.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000500560 | TERMINATED | 1000000602895 | MIAMI-DADE | 2014-03-31 | 2024-05-01 | $ 351.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-17 |
REINSTATEMENT | 2018-10-31 |
Domestic Profit | 2012-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State