Search icon

SEA & SKY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEA & SKY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2005 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2016 (9 years ago)
Document Number: P05000003026
FEI/EIN Number 202359342
Address: 42 MIRACLE STRIP PARKWAY SE, Fort Walton Beach, FL, 32548, US
Mail Address: 42 MIRACLE STRIP PARKWAY SE, FT WALTON BEACH, FL, 32548, US
ZIP code: 32548
City: Fort Walton Beach
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Percy Michael G President 42 MIRACLE STRIP PARKWAY SE, Fort Walton Beach, FL, 32548
PERCY MICHAEL Agent 42 MIRACLE STRIP PARKWAY SE, FT WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053680 XL FLYING EXPIRED 2018-04-30 2023-12-31 - 42 MIRACLE STRIP PKWY SE, FORT WALTON BEACH, FL, 32548
G15000054889 XLKITES.COM ACTIVE 2015-06-06 2030-12-31 - 42 MIRACLE STRIP PKWY SE, FORT WALTON BEACH, FL, 32548
G09000103591 KRUCKER USA EXPIRED 2009-05-04 2014-12-31 - XLFLYING.COM, 42 MIRACLE STRIP PKWY SE, FORT WALTON BEACH, FL, 32548
G09000103183 KRUCKER AIRCRAFT EXPIRED 2009-05-01 2014-12-31 - SEA & SKY INC., 42 MIRACLE STRIP PKWY SE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 42 MIRACLE STRIP PARKWAY SE, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2022-04-29 42 MIRACLE STRIP PARKWAY SE, Fort Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2016-11-08 PERCY, MICHAEL -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 42 MIRACLE STRIP PARKWAY SE, FT WALTON BEACH, FL 32548 -
AMENDMENT 2007-12-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13615.00
Total Face Value Of Loan:
13615.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13615.00
Total Face Value Of Loan:
13615.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$13,615
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$13,805.98
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $13,615
Jobs Reported:
4
Initial Approval Amount:
$13,615
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$13,807.85
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $13,612
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State