Search icon

SKG MANAGEMENT INC.

Company Details

Entity Name: SKG MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
Grenald Shaun Agent 1946 Tyler Street, Hollywood, FL, 33020

President

Name Role Address
GRENALD SHAUN K President 3120 Rosewood Ct., Davie, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 4801 S. University Dr, Suite 270, Davie, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 4801 S. University Dr, Suite 270, Davie, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2023-02-23 Grenald, Shaun No data
REINSTATEMENT 2018-10-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-31 1946 Tyler Street, Hollywood, FL 33020 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

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 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 Feb 2025

Sources: Florida Department of State