Search icon

SKINNY LABS INC. - Florida Company Profile

Company Details

Entity Name: SKINNY LABS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKINNY LABS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 2017 (8 years ago)
Date of dissolution: 30 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: P17000085172
FEI/EIN Number 81-1468176

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 450 Mission St, SAN FRANCISCO, CA, 94105, US
Mail Address: 450 Mission St, 401, SAN FRANCISCO, CA, 94105, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KO DERRICK Chief Executive Officer 450 Mission St, SAN FRANCISCO, CA, 94105
Hernandez Cynthia Othe 450 Mission St, SAN FRANCISCO, CA, 94105
CHONG NICHOLAUS Agent 7260 SW 12 ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000116635 SPIN EXPIRED 2017-10-23 2022-12-31 - 188 KING ST, #203, SAN FRANCISCO, CA, 94107

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 450 Mission St, 401, SAN FRANCISCO, CA 94105 -
CHANGE OF MAILING ADDRESS 2019-02-08 450 Mission St, 401, SAN FRANCISCO, CA 94105 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000699254 TERMINATED 1000000845020 COLUMBIA 2019-10-17 2039-10-23 $ 1,509.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000381861 TERMINATED 1000000827895 COLUMBIA 2019-05-23 2039-05-29 $ 1,090.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J18000467225 TERMINATED 1000000788509 COLUMBIA 2018-06-29 2038-07-05 $ 4,519.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-06-27
Domestic Profit 2017-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State