Search icon

GNK SKY REALTY, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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