Search icon

BIG SKY AVIATION, INC.

Company Details

Entity Name: BIG SKY AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2008 (16 years ago)
Document Number: P00000018277
FEI/EIN Number 651005248
Address: 1500 PERIMETER RD, WEST PALM BEACH, FL, 33406, US
Mail Address: 1500 PERIMETER RD, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG SKY AVIATION INC. 401(K) PLAN 2023 651005248 2024-07-24 BIG SKY AVIATION, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 488100
Sponsor’s telephone number 5616154033
Plan sponsor’s address 1500 PERIMETER RD, WEST PALM BEACH, FL, 33406

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
BIG SKY AVIATION INC. 401(K) PLAN 2022 651005248 2023-07-20 BIG SKY AVIATION, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 488100
Sponsor’s telephone number 5616154033
Plan sponsor’s address 1500 PERIMETER RD, WEST PALM BEACH, FL, 33406

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GARNER WAYNE CMGR Agent 1500 PERIMETER RD, WEST PALM BEACH, FL, 33406

President

Name Role Address
GARNER WAYNE C President 5270 FISHERMAN LANE, GRANT-VALKARIA, FL, 32949
GARNER J. B President 108 NEW KENT COURT, ROYAL PALM BEACH, FL, 33411

Director

Name Role Address
BALOG LAURELLE Director 5270 FISHERMAN LANE, GRANT-VALKARIA, FL, 32949

Secretary

Name Role Address
BALOG LAURELLE Secretary 5270 FISHERMAN LANE, GRANT-VALKARIA, FL, 32949
CARDWELL CATHERINE G Secretary 9383 CORVO CT, MELBOURNE, FL, 32940

Treasurer

Name Role Address
GARNER TRACEY L Treasurer 108 NEW KENT CT., ROYAL PALM BEACH, FL, 33411

Chief Financial Officer

Name Role Address
CARDWELL DANIEL C Chief Financial Officer 9383 CORVO CT, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 GARNER, WAYNE C, MGR No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 1500 PERIMETER RD, HANGAR C, WEST PALM BEACH, FL 33406 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-17 1500 PERIMETER RD, HANGAR C, WEST PALM BEACH, FL 33406 No data
CHANGE OF MAILING ADDRESS 2021-08-17 1500 PERIMETER RD, HANGAR C, WEST PALM BEACH, FL 33406 No data
AMENDMENT 2008-11-19 No data No data
REINSTATEMENT 2003-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
SAPPHIRE INTERNATIONAL GROUP, INC. VS ATLANTIC AVIATION FBO, INC., et al. 4D2021-3544 2021-12-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA003063XXXMB

Parties

Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Name BIG SKY AVIATION, INC.
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name SAPPHIRE INTERNATIONAL GROUP, INC
Role Appellant
Status Active
Representations Elizabeth Lee Beck, Jared Harrison Beck
Name ATLANTIC AVIATION FBO INC.
Role Appellee
Status Active
Representations Christopher J. Jahr, Michael A. Vazquez, Nicholas Alexander DeMahy, James Peter Greco, Peter J. Oppenheimer, Anthony P. Strasius, Bruce R. Marx, Dennis M. O'Hara, Michael R. D'Lugo

Docket Entries

Docket Date 2022-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 667 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Atlantic Aviation FBO, Inc.
Docket Date 2023-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sapphire International Group, Inc.
Docket Date 2022-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 09/23/2022
Docket Date 2022-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Sapphire International Group, Inc.
Docket Date 2022-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Big Sky Aviation, Inc.
On Behalf Of Atlantic Aviation FBO, Inc.
Docket Date 2022-07-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 08/09/2022
Docket Date 2022-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Big Sky Aviation, Inc.
On Behalf Of Atlantic Aviation FBO, Inc.
Docket Date 2022-06-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/25/2022
Docket Date 2022-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Big Sky Aviation, Inc.
On Behalf Of Atlantic Aviation FBO, Inc.
Docket Date 2022-05-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Sapphire International Group, Inc.
Docket Date 2022-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sapphire International Group, Inc.
Docket Date 2022-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sapphire International Group, Inc.
Docket Date 2022-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **Stricken**
On Behalf Of Sapphire International Group, Inc.
Docket Date 2022-05-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of Sapphire International Group, Inc.
Docket Date 2022-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of Sapphire International Group, Inc.
Docket Date 2022-02-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 05/24/2022
Docket Date 2022-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Sapphire International Group, Inc.
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Atlantic Aviation FBO, Inc.
Docket Date 2021-12-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sapphire International Group, Inc.
Docket Date 2021-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Atlantic Aviation FBO, Inc.
Docket Date 2021-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sapphire International Group, Inc.
Docket Date 2021-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-05-25
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s May 24, 2022 initial brief and request for oral argument are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-01-10
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Atlantic Aviation FBO, Inc.’s January 10, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-12-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
TABAS, FREEDMAN, SOLOFF, MILLER & BROWN, P.A. VS ROCKBRIDGE COMMERCIAL BANK, et al. 4D2011-0715 2011-02-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA036280XXXXMB

Parties

Name TABAS, FREEDMAN, SOLOFF, ET AL
Role Appellant
Status Active
Representations STACEY F. SOLOFF, GARY M. FREEDMAN
Name KAIZEN AVIATION, LLC
Role Appellee
Status Active
Name UNIVERSAL JET AVIATION, INC.
Role Appellee
Status Active
Name BIG SKY AVIATION, INC.
Role Appellee
Status Active
Name ROCKBRIDGE COMMERCIAL BANK
Role Appellee
Status Active
Representations Jonathan Alexander Ewing, MARK A. SCHNEIDER
Name EXECUTIVE JET SERVICES, INC.
Role Appellee
Status Active
Name BOCA AIRPORT, INC.
Role Appellee
Status Active
Name RELIABLE JET MAINTENANCE, LLC
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-07
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record) ~ record returned under 4D10-3635
Docket Date 2012-08-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ (APPELLEE-US ACQUISITION)
Docket Date 2012-07-03
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ (MOTION FOR CLARIFICATION AND MOTION FOR EOT)
Docket Date 2012-06-13
Type Response
Subtype Response
Description Response ~ (M) TO MOTION FOR CLARIFICATION, ETC. (*OR* MOTION TO STRIKE)
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2012-06-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (M) MOTION FOR CLARIFICATION, ETC. (*OR* RESPONSE THERETO)
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2012-06-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ (M) *AND* T-
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2012-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (M) TO MOTION FOR ATTY'S FEES.
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2012-05-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ***CASES 4D10-3635 & 4D11-715 ARE CONSOLIDATED FOR OPINION PURPOSES***
Docket Date 2012-05-23
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT. ATTY FEES FILED 6-23-11-DEFERRED PENDING RECEIPT OF RESPONSE TO BE FILED WITHIN 2O DAYS...
Docket Date 2011-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 10 DAYS TO 9/27/11.
Docket Date 2011-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-09-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME TO FILE ANSWER BRIEF T - (HOLDING FOR AMENDED MOTION)
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2011-09-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) ***ANSWER BRIEF IS ACCEPTED--SEE 9/23/11 ORDER***
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2011-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2011-07-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ APPELLEE, US ACQUISITION; 20 DAYS FROM RENDITION OF THIS COURT'S DECISION IN THIS APPEAL TO RESPOND TO APPELLANT'S MOTION FOR ATTORNEYS' FEES AND COSTS.
Docket Date 2011-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-07-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2011-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2011-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2011-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED) (IN 10-3635)
Docket Date 2011-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 6/6/11
Docket Date 2011-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-04-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (IN 10-3635)
Docket Date 2011-04-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ FOR RECORD PURPOSES ONLY WITH 10-3635. ***SEE 10-3635 TO VIEW THIS ORDER***
Docket Date 2011-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-03-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Gary M. Freedman 0727260
Docket Date 2011-03-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ ("PARTIAL") WITH 10-3635 FOR ROA ONLY.
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State