Search icon

F.S.K.J., INC. - Florida Company Profile

Company Details

Entity Name: F.S.K.J., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.S.K.J., 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: 11 Mar 1996 (29 years ago)
Date of dissolution: 03 Apr 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2001 (24 years ago)
Document Number: P96000022841
FEI/EIN Number 593366885

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

Address: 3557 TIGEREYE CT, MULBERRY, FL, 33860
Mail Address: 3557 TIGEREYE CT, MULBERRY, FL, 33860
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER JEROME N President 6261 NELMS RD E, LAKELAND, FL, 33811
FISHER JEROME N Director 6261 NELMS RD E, LAKELAND, FL, 33811
SANTA S S Vice President 3557 TIGEREYE CT, MULBERRY, FL, 33860
SANTA S S Director 3557 TIGEREYE CT, MULBERRY, FL, 33860
JONES MARK C Secretary 6575 FORESTWOOD DR W, LAKELAND, FL, 33811
JONES MARK C Director 6575 FORESTWOOD DR W, LAKELAND, FL, 33811
KING STEVEN W Treasurer 5904 DEER FLAG DR, LAKELAND, FL, 33811
KING STEVEN W Director 5904 DEER FLAG DR, LAKELAND, FL, 33811
SANTA S S Agent 3557 TIGEREYE CT, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-04-03 - -

Documents

Name Date
Voluntary Dissolution 2001-04-03
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-01-14
DOCUMENTS PRIOR TO 1997 1996-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State