Search icon

EXECUTIVE SKYFLEET INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE SKYFLEET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE SKYFLEET 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 1990 (35 years ago)
Document Number: L83099
FEI/EIN Number 650205175

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

Address: 21618 MARIGOT DRIVE, BOCA RATON, FL, 33428, US
Mail Address: 21618 MARIGOT DRIVE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONTOS JANET W Director 21618 MARIGOT DRIVE, BOCA RATON, FL, 33428
KONTOS GEORGE J President 21618 MARIGOT DRIVE, BOCA RATON, FL, 33428
KONTOS GEORGE J Director 21618 MARIGOT DRIVE, BOCA RATON, FL, 33428
KONTOS GEORGE J Secretary 21618 MARIGOT DRIVE, BOCA RATON, FL, 33428
KONTOS, GEORGE J. Agent 21618 MARIGOT DRIVE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1998-03-02 21618 MARIGOT DRIVE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 1998-03-02 21618 MARIGOT DRIVE, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-02 21618 MARIGOT DRIVE, BOCA RATON, FL 33428 -

Court Cases

Title Case Number Docket Date Status
United States Aviation Underwriters, Inc. etc., Petitioner(s) v. Turnberry Airport Holdings, LLC, etc. Respondent(s) SC2023-0586 2023-04-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D22-270

Parties

Name United States Aviation Underwriters, Inc.
Role Petitioner
Status Active
Representations Jason Goldstein, Maria Piva
Name United States Aircraft Insurance Group
Role Petitioner
Status Active
Name EXECUTIVE SKYFLEET INC.
Role Petitioner
Status Active
Name TURNBERRY AIRPORT HOLDINGS, LLC
Role Respondent
Status Active
Representations David Alan Wagner, Clayton Wickliffe Thornton
Name d/b/a Fontainebleau Aviation
Role Respondent
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-28
Type Brief
Subtype Juris Answer
Description Respondents' Answer Brief on Jurisdiction
On Behalf Of Turnberry Airport Holdings, LLC
View View File
Docket Date 2023-06-20
Type Order
Subtype Extension of Time (Juris Brief)
Description Respondent's motion for extension of time is granted and respondent is allowed to and including June 29, 2023, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-06-20
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Motion for Extension of Time (Answer Brief-Merit)
On Behalf Of Turnberry Airport Holdings, LLC
View View File
Docket Date 2023-05-30
Type Brief
Subtype Appendix-Juris
Description Appendix-Juris
On Behalf Of United States Aviation Underwriters, Inc.
View View File
Docket Date 2023-05-24
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
View View File
Docket Date 2023-05-09
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted and petitioner is allowed to and including May 23, 2023, in which to serve the jurisdictional brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
On Behalf Of United States Aviation Underwriters, Inc.
View View File
Docket Date 2023-05-08
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioner's Unopposed Motion for Extension to File Brief on Jurisdiction
On Behalf Of United States Aviation Underwriters, Inc.
View View File
Docket Date 2023-05-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of United States Aviation Underwriters, Inc.
View View File
Docket Date 2023-04-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-04-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2023-11-20
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9607198401 2021-02-17 0455 PPP 21618 Marigot Dr, Boca Raton, FL, 33428-4824
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67795
Loan Approval Amount (current) 67795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33428-4824
Project Congressional District FL-23
Number of Employees 4
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68068.04
Forgiveness Paid Date 2021-07-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State