Search icon

S & K BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: S & K BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & K BUILDERS, 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 Jul 1995 (30 years ago)
Date of dissolution: 22 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: P95000052585
FEI/EIN Number 593318034

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

Address: 1718 HAMMOCK CIR W, JACKSONVILLE, FL, 32225, US
Mail Address: 1718 HAMMOCK CIR W, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERLIN THOMAS R President 1715 HAMMOCK CIR W, JACKSONVILLE, FL, 32225
KERLIN HEATHER F Vice President 1718 HAMMOCK CIR W, JACKSONVILLE, FL, 32225
KERLIN THOMAS R Agent 1718 HAMMOCK CIRCLE WEST, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-24 1718 HAMMOCK CIRCLE WEST, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-19 1718 HAMMOCK CIR W, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2003-02-19 1718 HAMMOCK CIR W, JACKSONVILLE, FL 32225 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State