Search icon

J & K SIKKA CORPORATION

Company Details

Entity Name: J & K SIKKA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2015 (9 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 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

Agent

Name Role
PROFITS AND GAINS, LLC Agent

President

Name Role Address
SIKKA JITENDRAPAL C President 434 IRVING AVE, BROOKLYN, NY, 11237

Director

Name Role Address
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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 13851 7TH STREET, DADE CITY, FL 33525 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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 Feb 2025

Sources: Florida Department of State