Entity Name: | THE SKYLAKE STATE BANK |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE SKYLAKE STATE BANK 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: | 29 Sep 1971 (53 years ago) |
Date of dissolution: | 14 Feb 2000 (25 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 14 Feb 2000 (25 years ago) |
Document Number: | 389318 |
FEI/EIN Number |
591358793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL, 33179, US |
Mail Address: | P.O. BOX 170770, HIALEAH, FL, 33017, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYNES EDWARD C. | President | 3095 NE 190TH ST #304, AVENTURA, FL |
BIGGS, WILLIAM | Chairman | 6465 SW 133 DR., MIAMI, FL 00000 |
BIGGS, WILLIAM | Director | 6465 SW 133 DR., MIAMI, FL 00000 |
HIME, MOLLY A. | Vice President | 5332 SW 153 PLACE, MIAMI, FL |
BROWN, JACK W. | Vice President | 2201 S.W. 98 COURT, MIAMI, FL |
BATTISTONE, DONALD J | Agent | 1550 NE MIAMI GARDEN DRIVE, NORTH MIAMI BEACH, FL, 332698300 |
BATTISTONE,DONALD | Vice President | 11310 N.W. 35 PLACE, SUNRISE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2000-02-14 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SKYLAKE NATIONAL BANK. CONVERSION NUMBER 300000028093 |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-02 | 1550 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 1998-02-02 | 1550 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-03-14 | 1550 NE MIAMI GARDEN DRIVE, NORTH MIAMI BEACH, FL 33269-8300 | - |
AMENDMENT | 1989-10-04 | - | - |
AMENDMENT | 1984-08-20 | - | - |
NAME CHANGE AMENDMENT | 1971-11-30 | THE SKYLAKE STATE BANK | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
American Mortgage Solutions, LLC, Petitioner(s), v. Fresh Brix Properties, LLC, et al., Respondent(s). | 3D2024-2004 | 2024-11-08 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | American Mortgage Solutions, LLC |
Role | Petitioner |
Status | Active |
Representations | Charles Ray Pinson |
Name | FRESH BRIX PROPERTIES, LLC |
Role | Respondent |
Status | Active |
Name | Miami-Dade 555 Revocable Trust, dated December 20 of 2019 |
Role | Respondent |
Status | Active |
Representations | Gregory Nicholas Bryl |
Name | Viktoriia Moskalenko |
Role | Respondent |
Status | Active |
Representations | Alejandro D. Funes |
Name | Dmytro Tkachenko |
Role | Respondent |
Status | Active |
Representations | Javier H Zuniga |
Name | Ihor Sirenko |
Role | Respondent |
Status | Active |
Name | VENETIA CONDOMINIUM ASSOCIATION TWO,LLC |
Role | Respondent |
Status | Active |
Representations | Russell Martin Robbins |
Name | THE SKYLAKE STATE BANK |
Role | Respondent |
Status | Active |
Representations | Danielle Rundlett Burns |
Name | WRCOF Asset Trust 2017-2 |
Role | Respondent |
Status | Active |
Representations | Jason Duggar |
Name | Yosef Sason |
Role | Intervenor |
Status | Active |
Representations | Martin Aaron Zucker |
Name | Hon. Ariana Fajardo Orshan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-08 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-11-08 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 13041072 |
On Behalf Of | American Mortgage Solutions, LLC |
View | View File |
Docket Date | 2024-11-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Petition for Writ of Certiorari Vol. 1 |
On Behalf Of | American Mortgage Solutions, LLC |
View | View File |
Docket Date | 2024-11-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 18, 2024. |
View | View File |
Docket Date | 2024-11-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-08 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Writ of Certiorari |
On Behalf Of | American Mortgage Solutions, LLC |
View | View File |
Docket Date | 2025-01-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Respondent Yosef Sason's Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Yosef Sason |
View | View File |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Order to File Response |
Description | Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Amended Petition for Writ of Certiorari. A reply may be filed within twenty (20) days of service of the response. |
View | View File |
Docket Date | 2024-12-03 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Amended Petition for Writ Certiorari |
On Behalf Of | American Mortgage Solutions, LLC |
View | View File |
Docket Date | 2024-11-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Petition for Writ of Certiorari Vol. 1 |
On Behalf Of | American Mortgage Solutions, LLC |
View | View File |
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Order |
Description | Petitioner's Appendices filed on November 8, 2024, in support of the Petition for Writ of Certiorari are hereby stricken because of Petitioner's failure to comply with the requirements of Florida Rule of Appellate Procedure 9.220. Within ten (10) days from the date of this Order, Petitioner must file an appendix that complies with the requirements of Fla. R. App. P. 9.220 and must file an amended petition that complies with the requirements of Fla. R. App. P. 9.100(g). Failure to comply with this Order may result in dismissal of the Petition. |
View | View File |
Name | Date |
---|---|
Conversion | 2000-02-14 |
ANNUAL REPORT | 1999-03-05 |
ANNUAL REPORT | 1998-02-02 |
ANNUAL REPORT | 1997-01-31 |
ANNUAL REPORT | 1996-03-06 |
ANNUAL REPORT | 1995-01-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State