Entity Name: | GNK SKY REALTY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GNK SKY REALTY, 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: | 09 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2019 (6 years ago) |
Document Number: | P16000041441 |
FEI/EIN Number |
81-2610140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17940 TOLEDO BLADE BLVD., SUITE A, PORT CHARLOTTE, FL, 33948, US |
Mail Address: | 17940 TOLEDO BLADE BLVD., SUITE A, PORT CHARLOTTE, FL, 33948, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRCHBERGER NICLAS | Director | 1810 EL JOBEAN ROAD, SUITE 5, PORT CHARLOTTE, FL, 33948 |
Gentz Doreen L | Vice President | 500 Treviso Grand Cir, North Venice, FL, 34275 |
Hanewinckel Dean | Agent | 2650 S McCall Rd, Englewood, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 17940 TOLEDO BLADE BLVD., SUITE A, PORT CHARLOTTE, FL 33948 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 17940 TOLEDO BLADE BLVD., SUITE A, PORT CHARLOTTE, FL 33948 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 2650 S McCall Rd, Suite E, Englewood, FL 34224 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-08 | Hanewinckel, Dean | - |
REINSTATEMENT | 2019-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2017-05-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-06 |
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-11-20 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-19 |
REINSTATEMENT | 2019-01-31 |
Amendment | 2017-05-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State