Search icon

SKSS DEVELOPMENT INC

Company Details

Entity Name: SKSS DEVELOPMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2016 (9 years ago)
Document Number: P16000043774
FEI/EIN Number 81-2713491
Address: 1585 s carpenter road, titusville, FL, 32796, US
Mail Address: 1585 s carpenter road, titusville, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GAUR GEETIKA Agent 1585 s carpenter road, titusville, FL, 32796

President

Name Role Address
GAUR GEETIKA President 1585 s carpenter road, titusville, FL, 32796

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017301 TEQUILA ACCENT ACTIVE 2020-02-07 2025-12-31 No data 3241 CHARON AVE, W MELBOURNE, FL, 32904
G16000053462 INDIQUE (AUTHENTIC INDIAN CUISINE ) EXPIRED 2016-05-29 2021-12-31 No data 3241 CHARON AVE, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1585 s carpenter road, titusville, FL 32796 No data
CHANGE OF MAILING ADDRESS 2023-05-01 1585 s carpenter road, titusville, FL 32796 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1585 s carpenter road, titusville, FL 32796 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000629905 ACTIVE 1000001013710 BREVARD 2024-09-18 2044-09-25 $ 9,348.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J23000529081 ACTIVE 1000000968979 BREVARD 2023-10-26 2043-11-01 $ 139,242.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
SKSS DEVELOPMENT, INC. VS DEPARTMENT OF REVENUE 5D2023-0897 2023-02-15 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-014-FOI

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
200297492

Parties

Name SKSS DEVELOPMENT INC
Role Appellant
Status Active
Representations Zersis Minocher
Name Clerk Department of Revenue
Role Appellee
Status Active
Representations John Gary Savoca

Docket Entries

Docket Date 2023-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SKSS Development, Inc.
Docket Date 2023-03-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED COPY NOA
On Behalf Of Clerk Department of Revenue
Docket Date 2023-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 88 PAGES
On Behalf Of Clerk Department of Revenue
Docket Date 2023-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-05-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-05-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-04-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Department of Revenue
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ BY 4/12, COUNSEL FOR AA SHALL FILE A NOTICE OF APPEARANCE AND AMENDED NOA
Docket Date 2023-03-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN REPRESENTATION
On Behalf Of SKSS Development, Inc.
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 2/15/23
On Behalf Of SKSS Development, Inc.
Docket Date 2023-02-15
Type Order
Subtype Order
Description ORD-Noa Non-Attorney ~ AA SKSS DEVELOPMENT, INC. W/IN 15 DYS RETAIN COUNSEL; COUNSEL SHAL FILE NTC OF APPEARANCE AND W/IN 10 DYS THEREAFTER FILE AMENDED NOA
Docket Date 2023-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State