Entity Name: | SK NUTRITION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SK NUTRITION 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: | 07 Aug 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P19000063269 |
FEI/EIN Number |
84-3730929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 214, Melrose, FL, 32666, US |
Address: | 108 May Haw Court, Melrose, FL, 32666, US |
ZIP code: | 32666 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUNIL Gopinath | President | 5416 SW 49TH AVE, ocala, FL, 34474 |
SUNIL PARVATHY | Vice President | 5416 SW 49TH AVE, Ocala, FL, 34474 |
Knight William K | Vice President | PO Box 214, Melrose, FL, 32666 |
Knight Layne B | Vice President | PO Box 214, Melrose, FL, 32666 |
SUNIL PARVATHY | Agent | 5416 SW 49TH AVE, OCALA, FL, 34474 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000124921 | DIABETES NATIONAL ALLIANCE | EXPIRED | 2019-11-22 | 2024-12-31 | - | 5416 SW 49TH AVE, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 108 May Haw Court, Melrose, FL 32666 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 108 May Haw Court, Melrose, FL 32666 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-26 |
Domestic Profit | 2019-08-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State