Search icon

SCK ENTERTAINMENT, INC.

Company Details

Entity Name: SCK ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2017 (8 years ago)
Date of dissolution: 02 Feb 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: P17000033157
Address: 8313 SOLANO BAY LOOP, 1531, TAMPA, FL, 33635, US
Mail Address: 8313 SOLANO BAY LOOP, 1531, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Secretary

Name Role Address
GROSS MARION JJR. Secretary 8313 SOLANO BAY LOOP, APT. 1531, TAMPA, FL, 33635
COLSON DERRICK D Secretary 8313 SOLANO BAY LOOP, APT. 1531, TAMPA, FL, 33635

Treasurer

Name Role Address
BROWN MELENISA Treasurer 8313 SOLANO BAY LOOP, APT. 1531, TAMPA, FL, 33635

President

Name Role Address
MCLEROY MICHAEL AJR. President 8313 SOLANO BAY LOOP, APT. 1531, TAMPA, FL, 33635

Director

Name Role Address
MCLEROY MICHAEL AJR. Director 8313 SOLANO BAY LOOP, APT. 1531, TAMPA, FL, 33635
GROSS MARION JJR. Director 8313 SOLANO BAY LOOP, APT. 1531, TAMPA, FL, 33635

Vice President

Name Role Address
SWAIN RONNELL Vice President 8313 SOLANO BAY LOOP, APT. 1531, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
NAME CHANGE AMENDMENT 2018-01-19 SCK ENTERTAINMENT, INC. No data
AMENDMENT 2017-08-23 No data No data

Documents

Name Date
Name Change 2018-01-19
Amendment 2017-08-23
Domestic Profit 2017-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State