Search icon

SKJ ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SKJ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKJ ENTERPRISES, 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: 02 Jul 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000059592
FEI/EIN Number 650848081

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

Address: 16277 SOUTH TAMIAMI TRAIL, UNIT B, FORT MYERS, FL, 33908
Mail Address: 211 S. SPRING BLVD., TARPON SPRINGS, FL, 34689
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIKTA KENNETH J Vice President 211 S SPRING BLVD, TARPON SPRINGS, FL, 34689
KIKTA STEVEN D President 211 S. SPRINGS, TARPON SPRINGS, FL, 34689
KIKTA JANYCE H Secretary 211 S SPRING BLVD, TARPON SPRINGS, FL, 34689
KIKTA JANYCE H Treasurer 211 S SPRING BLVD, TARPON SPRINGS, FL, 34689
KIKTA STEVEN D Agent 211 S. SPRING BLVD., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-30 16277 SOUTH TAMIAMI TRAIL, UNIT B, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 211 S. SPRING BLVD., TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 1999-09-02 16277 SOUTH TAMIAMI TRAIL, UNIT B, FORT MYERS, FL 33908 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000075736 ACTIVE 1000000079192 LEE 2008-05-13 2030-02-15 $ 13,446.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000064219 TERMINATED 1000000059813 LEE 2007-09-06 2030-02-15 $ 9,379.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State