Search icon

SKG MANAGEMENT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GRENALD SHAUN K President 3120 Rosewood Ct., Davie, FL, 33328
Grenald Shaun Agent 1946 Tyler Street, Hollywood, FL, 33020

Events

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 - -

Debts

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

Documents

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