Search icon

J & K SIKKA CORPORATION - Florida Company Profile

Company Details

Entity Name: J & K SIKKA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & K SIKKA CORPORATION 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: 08 Sep 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P15000074813
Address: 13851 7TH STREET, DADE CITY, FL, 33525, US
Mail Address: 7086 FORT KING RD, ZEPHRYHILLS, FL, 33541, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROFITS AND GAINS, LLC Agent -
SIKKA JITENDRAPAL C President 434 IRVING AVE, BROOKLYN, NY, 11237
SIKKA JITENDRAPAL C Director 434 IRVING AVE, BROOKLYN, NY, 11237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097686 RESS FOOD MART EXPIRED 2015-09-22 2020-12-31 - 13851 7TH ST, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 13851 7TH STREET, DADE CITY, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 13851 7TH STREET, DADE CITY, FL 33525 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000404958 TERMINATED 1000000715896 PASCO 2016-06-22 2036-06-29 $ 7,041.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
Off/Dir Resignation 2015-10-06
Domestic Profit 2015-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State