Search icon

SKYLINE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SKYLINE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYLINE SYSTEMS, 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: 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: 08 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000056869
FEI/EIN Number 651115539

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

Address: 1201 Bristol Ave, Davie, FL, 33325, US
Mail Address: PO Box 245966, Pembroke Pines, FL, 33024, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOBERG DAN Director 12345 NW 11 STREET, PLANTATION, FL, 33323
BENNETT TIM Director 1808 NE 26th Avenue, Ft. Lauderdale, FL, 33305
LIBANOFF IRA L Agent 150 S. PINE ISLAND RD., STE. 400, FORT LAUDERDALE, FL, 33324
TODD GERALD Director 1201 BRISTOL AVE., DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 1201 Bristol Ave, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2017-01-09 1201 Bristol Ave, Davie, FL 33325 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-11-24 LIBANOFF, IRA LESQ. -
REGISTERED AGENT ADDRESS CHANGED 2003-11-24 150 S. PINE ISLAND RD., STE. 400, FORT LAUDERDALE, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000939081 LAPSED 12-31360-CA-22 MIAMI-DADE COUNTY CIRCUIT COUR 2014-07-15 2019-11-12 $33,779.61 SCOTTSDALE INSURANCE COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
SKYLINE SYSTEMS, INC., etc., VS PENINSULA II DEVELOPERS, INC., etc., 3D2017-1430 2017-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-39787

Parties

Name SKYLINE SYSTEMS, INC.
Role Appellant
Status Active
Representations JONATHAN D. HACKER, STEVEN W. CORNMAN, DEANNA M. RICE, SANDRA D. KENNEDY, G. WILLIAM BISSETT
Name PENINSULA II DEVELOPERS, INC.
Role Appellee
Status Active
Representations MICHAEL S. MCNAMARA, ARYEH L. KAPLAN, JEFFREY B. SHALEK, MELISSA C. LESMES, JEFFREY M. PASKERT, ADAM C. KING, ERIC C. EDISON
Name STEADFAST INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-01-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-90 days to 2/12/18
Docket Date 2017-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2017-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2017-10-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2017-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2017-09-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s September 25, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2017-09-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Michael S. McNamara's motion to appear pro hac vice on behalf of appellee is hereby granted as stated in the motion. Michael S. McNamara shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2017-09-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2017-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for Michael S. McNamara to appear pro hac vice
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2017-09-05
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Melissa C. Lesmes, Esquire's motion to appear pro hac vice on behalf of appellee is hereby granted as stated in the motion. Melissa C. Lesmes shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2017-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2017-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Verified Motion for Melissa C. Lesmes to Appear Pro HAC Vice Pursuant
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2017-08-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Corrected
Docket Date 2017-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jonathan D. Hacker, Esquire's motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. Jonathan D. Hacker shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2017-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2017-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Verified Motion for Admission to Appear Pro HAC Vice Pursuant to Florida Rule of Judicial Administration 2.510
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2017-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2017-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before
Docket Date 2017-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-06-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2017-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PENINSULA II DEVELOPERS, INC., etc., VS GRYPHON CONSTRUCTION, LLC, etc., et al., 3D2013-2284 2013-09-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-16038

Parties

Name PENINSULA II DEVELOPERS, INC.
Role Appellant
Status Active
Representations ERIC C. EDISON, PILLSBURY WINTHROP SHAW PITTMAN LLP, DAVID T. DEKKER, MELISSA C. LESMES, MICHAEL S. MCNAMARA
Name GRYPHON CONSTRUCTION LLC
Role Appellee
Status Active
Name SKYLINE SYSTEMS, INC.
Role Appellee
Status Active
Representations JONATHAN D. HACKER, BRAD JOHN MCCORMICK, DANIEL CRUZ, BRADLEY N. GARCIA, SANDRA D. KENNEDY, G. WILLIAM BISSETT, MARLIN K. GREEN, CARYN L. BELLUS
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2014-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ cross-inital brief
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2017-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2014-10-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-10-15
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2014-10-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-10-14
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2014-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Cross RB (Skyline)-7 days to 10/14/14
Docket Date 2014-09-29
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of GRYPHON CONSTRUCTION, LLC
Docket Date 2014-09-19
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-09-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-09-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2014-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB/Cross answer-7 days to 9/12/14.
Docket Date 2014-09-03
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 PENINSULA II DEVELOPERS, INC.
Docket Date 2014-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-Appellee Answer Brief-21 days to 9/5/14
Docket Date 2014-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2014-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-39 days to 8/15/14
Docket Date 2014-06-10
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief ~ and initial brief
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE/CrossAppellant-Skyline 30 days to 6/11/14
Docket Date 2014-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-03-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Bradley N. Garcia, Esquire's motion to appear pro hac vice on behalf of appellee Skyline Systems, Inc. is hereby granted as stated in the motion. Bradley N. Garcia shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order. Upon consideration, Jonathan D. Hacker, Esquire¿s motion to appear pro hac vice on behalf of appellee Skyline Systems, Inc. is hereby grantd as stated in the motion. Jonathan D. Hacker shall pay the required one Hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2014-03-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for admisssion to appear pro hac vice (check in vault)
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE/CA-Skyline- 45 days to 5/12/14
Docket Date 2014-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE/CA- Skyline 30 days to 3/26/14
Docket Date 2014-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ to serve answer brief.
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2014-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 1/30/14
Docket Date 2014-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ to file initial brief.
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2014-01-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2013-12-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-22 days to 1/10/14
Docket Date 2013-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 2nd Notice.
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2013-12-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ the original transcript of hearing
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2013-12-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Melissa C. Lesmes, Esquire's motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion.
Docket Date 2013-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2013-12-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for Melissa C. Lesmes to appear pro hac vice ($100.00 check in vault)
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2013-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-42 days to 12/20/13
Docket Date 2013-12-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ of Trial Exhibit No. 93
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2013-11-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ corrected record
Docket Date 2013-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ exhibits
Docket Date 2013-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2013-10-04
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Skyline Systems, Inc., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2013-10-04
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Skyline Systems, Inc. G. William Bissett Not certified.
On Behalf Of Miami-Dade Clerk
Docket Date 2013-09-23
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Gryphon Construction, LLC shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2013-09-13
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Filed by: Marlin K. Green
On Behalf Of Miami-Dade Clerk
Docket Date 2013-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case with attachment.
Docket Date 2013-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2013-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-05
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-05-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315358085 418800 2011-11-03 7275 COLLINS AVENUE, MIAMI BEACH, FL, 33141
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-11-07
Emphasis L: FALL
Case Closed 2017-06-12

Related Activity

Type Referral
Activity Nr 202883898
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2012-04-06
Abatement Due Date 2012-05-02
Current Penalty 2940.0
Initial Penalty 4900.0
Contest Date 2012-04-06
Final Order 2012-08-15
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2012-04-06
Abatement Due Date 2012-05-02
Current Penalty 2940.0
Initial Penalty 4900.0
Contest Date 2012-04-06
Final Order 2012-08-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0

Date of last update: 03 Mar 2025

Sources: Florida Department of State