Search icon

SIX K ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SIX K ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIX K ASSOCIATES, 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 Mar 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000027677
FEI/EIN Number 593502178

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

Address: 209 ALAMEDA AVE, FORT MYERS, FL, 33905, US
Mail Address: 209 ALAMEDA AVE, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLTZ MICHAEL President 2448 CLAY STREET, DENVER, CO, 80211
HOLTZ KEVIN Vice President 2510 MARTIN AVENUE SOUTH, LEHIGH ACRES, FL, 33973
PRICE CHRISTOPHER Agent 3451 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-12 3451 BONITA BAY BLVD, STE 206, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-12 209 ALAMEDA AVE, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2018-09-12 209 ALAMEDA AVE, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2018-09-12 PRICE, CHRISTOPHER -
REINSTATEMENT 2018-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2018-09-12
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-02-27
REINSTATEMENT 2011-04-05
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-07-08
Off/Dir Resignation 2008-06-26
ANNUAL REPORT 2007-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State