Search icon

SKY REAL ESTATE COMPANY, INC.

Company Details

Entity Name: SKY REAL ESTATE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2003 (21 years ago)
Date of dissolution: 27 Mar 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Mar 2008 (17 years ago)
Document Number: P03000130366
FEI/EIN Number 582679946
Address: 1237 N GULFSTREAM AVE, SARASOTA, FL, 34236
Mail Address: 1237 N GULFSTREAM AVE, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MIDDLEBROOKS J. HUGH Agent 200 SOUTH ORANGE AVE, SARASOTA, FL, 34236

Director

Name Role Address
HERBOLD BRANDYN Director 1237 N GULFSTREAM AVE, SARASOTA, FL, 34236
ROFFERS CHAD Director 1237 N GULFSTREAM AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CONVERSION 2008-03-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L08000031183. CONVERSION NUMBER 300000086243
AMENDMENT 2006-09-20 No data No data
AMENDMENT 2005-10-13 No data No data
AMENDED AND RESTATEDARTICLES 2005-03-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-15 MIDDLEBROOKS, J. HUGH No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 200 SOUTH ORANGE AVE, SARASOTA, FL 34236 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000174204 LAPSED 2010-CA-000253-NC SARASOTA COUNTY 2009-04-24 2017-03-12 $1,882.19 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, STE 100, MARSHALL, MN 56258
J12000174196 LAPSED 2010-CA-000253-NC SARASOTA COUNTY CIVIL 2009-04-24 2017-03-26 $36,545.23 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J09001221273 LAPSED 2009 CA 006048 NC SARASOTA CTY. CIR. CT. 2009-04-10 2014-06-02 $106,488.68 MERRILL COMMUNICATIONS, LLC, ONE MERRILL CIRCLE, SAINT PAUL, MN 55108
J09001014678 LAPSED 2008 SC 6542 COUNTY COURT, MANATEE CO., FL 2009-03-30 2014-03-31 $4,271.91 KEETON'S OFFICE SUPPLY CO., INC., 817 MANATEE AVENUE WEST, BRADENTON, FLORIDA 34205

Court Cases

Title Case Number Docket Date Status
KABE PLANUGSGESELLSCHAFT FUR SCHLUSSELFERTIGES VS WOLF WEINHOLD AND WOLF WEINHOLD & CO., ET AL 2D2011-5248 2011-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008 CA 020278 NC

Parties

Name KABE PLANUNGSGESELLSCHAFT FUR
Role Appellant
Status Active
Representations NEVIN A. WEINER, ESQ.
Name WOLF WEINHOLD & CO.
Role Appellee
Status Active
Name SKY REAL ESTATE COMPANY, INC.
Role Appellee
Status Active
Name WOLFE WEINHOLD
Role Appellee
Status Active
Representations CHARLES F. JOHNSON, I I I, ESQ., JOHN S. JAFFER, ESQ., STEELE T. WILLIAMS, ESQ., SUSAN J. SILVERMAN, ESQ.
Name DANIEL DECARO REAL ESTATE
Role Appellee
Status Active
Name SKY REAL ESTATE COMPANY, L L C
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-17
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-08-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of WOLFE WEINHOLD
Docket Date 2012-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ clarification, written opinion
Docket Date 2012-07-06
Type Response
Subtype Response
Description RESPONSE ~ to appellant's motion for rehearing and/or written opinion
On Behalf Of WOLFE WEINHOLD
Docket Date 2012-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KABE PLANUNGSGESELLSCHAFT FUR
Docket Date 2012-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-06-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-04-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 4/24/12
On Behalf Of KABE PLANUNGSGESELLSCHAFT FUR
Docket Date 2012-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-04-03
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 KABE PLANUNGSGESELLSCHAFT FUR
Docket Date 2012-03-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF AES WOLF WEINHOLD AND WOLF WEINHOLD & CO. EMAILED 3/16/12
On Behalf Of WOLFE WEINHOLD
Docket Date 2012-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 12 VOLUMES OWENS (1-6 VOLS OF RECORDS & 7-12 SUPPLEMENTAL VOLUMES)
Docket Date 2012-02-02
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 WOLFE WEINHOLD
Docket Date 2012-01-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 1/27/12
On Behalf Of KABE PLANUNGSGESELLSCHAFT FUR
Docket Date 2012-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Nevin A. Weiner, Esq. 0203173
Docket Date 2012-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WOLFE WEINHOLD
Docket Date 2011-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-12-16
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 KABE PLANUNGSGESELLSCHAFT FUR
Docket Date 2011-12-15
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2011-12-13
Type Response
Subtype Response
Description RESPONSE ~ AEs' response to AA's objection to cross-directions and motion to strike.
On Behalf Of WOLFE WEINHOLD
Docket Date 2011-11-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2011-11-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ contained in objection to cross-directions to clerk
On Behalf Of KABE PLANUNGSGESELLSCHAFT FUR
Docket Date 2011-11-28
Type Response
Subtype Objection
Description OBJECTION ~ to cross-directions to clerk and motion to strike
On Behalf Of KABE PLANUNGSGESELLSCHAFT FUR
Docket Date 2011-10-25
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KABE PLANUNGSGESELLSCHAFT FUR
Docket Date 2011-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-04-23
Amendment 2006-08-20
ANNUAL REPORT 2006-04-28
Amendment 2005-10-13
ANNUAL REPORT 2005-04-21
Amended and Restated Articles 2005-03-15
ANNUAL REPORT 2004-04-27
Domestic Profit 2003-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State