Search icon

SKY KING FIREWORKS, INC.

Company Details

Entity Name: SKY KING FIREWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2006 (19 years ago)
Document Number: P01000047400
FEI/EIN Number 651124574
Address: 235 S MILITARY TRL, WEST PALM BEACH, FL, 33415
Mail Address: 7350 SOUTH U.S. HIGHWAY ONE, PORT ST. LUCIE, FL, 34952
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FARRELL RICKEY L Agent 1597 SE PORT ST. LUCIE BOULEVARD, PORT ST. LUCIE, FL, 34952

Director

Name Role Address
MICCO WILLIAM G Director 108 SE FATIMA TERRACE, PORT ST. LUCIE, FL, 34983

President

Name Role Address
GUERRA RAYMOND President 165 SW GETTYSBURG DR, PORT SAINT LUCIE, FL, 34953

Vice President

Name Role Address
GREGOR THOMAS Vice President 729 E ELWOOD AVENUE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 1597 SE PORT ST. LUCIE BOULEVARD, PORT ST. LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 235 S MILITARY TRL, WEST PALM BEACH, FL 33415 No data
AMENDMENT 2006-01-03 No data No data

Court Cases

Title Case Number Docket Date Status
SKY KING FIREWORKS, INC. and SKY KING UNLIMITED, INC. VS KYLE FRANCIS, et al. 4D2022-1686 2022-06-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432018CA000830

Parties

Name SKY KING FIREWORKS, INC.
Role Appellant
Status Active
Representations J. Michael Grimley, Therese Ann Savona, Chris K Ritchie
Name SKY KING UNLIMITED, INC.
Role Appellant
Status Active
Name Andrew De La Rosa
Role Appellee
Status Active
Name Lauren De La Rosa
Role Appellee
Status Active
Name Kyle Francis
Role Appellee
Status Active
Representations Kaitlin Jensen, Kali Lauren Sinclair, Jason P. Blevins, Christian Romaguera, Michael D. Logan, Michael A. Monteverde, Andrew D. Stone
Name Minor Child #2
Role Appellee
Status Active
Name American Eagle Superstore Inc.
Role Appellee
Status Active
Name Big Fireworks
Role Appellee
Status Active
Name Minor Child #1
Role Appellee
Status Active
Name Allyson Francis
Role Appellee
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 7, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Sky King Fireworks, Inc.
Docket Date 2022-11-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Sky King Fireworks, Inc.
Docket Date 2022-10-21
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ Upon receipt of the appellants' initial brief filed on September 14, 2022, it is ORDERED that the appellants shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2022-10-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the September 14, 2022 motion of Therese A. Savona, Esquire, and the law firm of Cole, Scott & Kissane, P.A., counsel for appellants to withdraw as counsel is granted. The court notes the appearance of Galloway, Johnson, Tompkins, Burr & Smith, PLC as counsel of record for appellants.
Docket Date 2022-09-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Sky King Fireworks, Inc.
Docket Date 2022-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sky King Fireworks, Inc.
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 2, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within eight (8) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED**
On Behalf Of Sky King Fireworks, Inc.
Docket Date 2022-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION**
On Behalf Of Sky King Fireworks, Inc.
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 11, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-08-11
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 Sky King Fireworks, Inc.
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 5, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-07-05
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 Sky King Fireworks, Inc.
Docket Date 2022-06-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sky King Fireworks, Inc.
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sky King Fireworks, Inc.
Docket Date 2022-06-23
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.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State