Entity Name: | SKF EQUIPMENT, PARTS & TOOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SKF EQUIPMENT, PARTS & TOOLS, 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: | 29 Oct 2014 (11 years ago) |
Document Number: | P14000088963 |
FEI/EIN Number |
45-5191618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4655 Crossroads Lane, Wildwood, FL, 34785, US |
Mail Address: | 4655 Crossroads Lane, Wildwood, FL, 34785, US |
ZIP code: | 34785 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ MORA JOSE D | Director | 12111 POPPY FIELD LN 111, ORLANDO, FL, 32837 |
PEREZ MARTINEZ GABRIEL A | Director | 12111 POPPY FIELD LN 111, ORLANDO, FL, 32837 |
Jimenez Mora Jose D | Agent | 12111 POPPY FIELD LN, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-04 | 4655 Crossroads Lane, Wildwood, FL 34785 | - |
CHANGE OF MAILING ADDRESS | 2024-09-04 | 4655 Crossroads Lane, Wildwood, FL 34785 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-02 | Jimenez Mora, Jose D | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-17 | 12111 POPPY FIELD LN, 111, ORLANDO, FL 32837 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-04 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-08-11 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-06-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State