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 |
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 |
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 |
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 | - |
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 |
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