Search icon

S.K. & P. ENTERPRISES, INC.

Company Details

Entity Name: S.K. & P. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 1998 (27 years ago)
Document Number: P98000068935
FEI/EIN Number 650861557
Address: 441 Meadow Lark Dr, Sarasota, FL, 34236, US
Mail Address: 441 Meadow Lark Drive, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KAMM KELLI Agent 441 Meadow Lark Drive, Sarasota, FL, 34236

President

Name Role Address
Kamm Steven W President 441 Meadow Lark Drive, Sarasota, FL, 34236

Secretary

Name Role Address
Kamm Steven W Secretary 441 Meadow Lark Drive, Sarasota, FL, 34236

Director

Name Role Address
Kamm Steven W Director 441 Meadow Lark Drive, Sarasota, FL, 34236

Vice President

Name Role Address
Kamm Kelli Vice President 441 Meadow Lark Drive, Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000018623 CRAZY GOOD ALMONDS EXPIRED 2014-02-21 2019-12-31 No data 2114 GULF GATE DRIVE, SARASOTA, FL, 34236
G09000105551 A BUBBLE ABOVE EXPIRED 2009-05-08 2014-12-31 No data 2114 GULF GATE DRIVE, SARASOTA, FL, 34231
G08364900332 UV OUTFITTER EXPIRED 2008-12-29 2013-12-31 No data 2114 GULF GATE DRIVE, SARASOTA, FL, 34231
G08193900160 THE CHOCOLATE BARK COMPANY EXPIRED 2008-07-11 2013-12-31 No data 2114 GULF GATE DRIVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 441 Meadow Lark Dr, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2022-03-30 KAMM, KELLI No data
CHANGE OF MAILING ADDRESS 2018-04-02 441 Meadow Lark Dr, Sarasota, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 441 Meadow Lark Drive, Sarasota, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State