Search icon

ISLAND SKY CORPORATION

Company Details

Entity Name: ISLAND SKY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2004 (21 years ago)
Last Event: SHARE EXCHANGE
Event Date Filed: 31 Dec 2007 (17 years ago)
Document Number: P04000056329
FEI/EIN Number 050531135
Address: 571 SW 63rd TER, Plantation, FL, 33317, US
Mail Address: 7027 W Broward Blvd #376, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LICHTMAN JONATHAN J Agent 10718 Kirkaldy Lane, BOCA RATON, FL, 33498

President

Name Role Address
GRODEN RICHARD President 571 SW 63rd TER, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 571 SW 63rd TER, Plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 10718 Kirkaldy Lane, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2020-02-10 571 SW 63rd TER, Plantation, FL 33317 No data
SHARE EXCHANGE 2007-12-31 No data No data
AMENDMENT 2004-11-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000135525 LAPSED 2013-010785-CA-01 (13) CIRCUIT COURT, MIAMI-DADE 2018-03-15 2023-04-02 $67,845.43 JULIAN CECIO, 11740 HERMITAGE DRIVE, DAVIE, FL 33325
J13000032749 TERMINATED 1000000409065 BROWARD 2012-12-21 2033-01-02 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7715998501 2021-03-06 0455 PPS 571 SW 63rd Ter, Plantation, FL, 33317-3983
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3875
Loan Approval Amount (current) 3875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-3983
Project Congressional District FL-20
Number of Employees 1
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3897.4
Forgiveness Paid Date 2021-10-06
9066367807 2020-06-07 0455 PPP 7027 W BROWARD BLVD #376, PLANTATION, FL, 33317-2208
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3875
Loan Approval Amount (current) 3875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33317-2208
Project Congressional District FL-20
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3904.09
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State