Search icon

SKY TRUST INC.

Company Details

Entity Name: SKY TRUST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000065876
FEI/EIN Number 203512768
Address: 9285 SW 125 AVE, SUITE 308, MIAMI, FL, 33186
Mail Address: 9285 SW 125 AVE, SUITE 308, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUIROZ JOSE Agent 9285 SW 125 AVE, SUITE 308, MIAMI, FL, 33186

Vice President

Name Role Address
QUIROZ JOSE Vice President 9285 SW 125 AVENUE #308, MIAMI, FL, 33186

Director

Name Role Address
QUIROZ JOSE Director 9285 SW 125 AVENUE #308, MIAMI, FL, 33186

President

Name Role Address
QUIROZ JOSE President 9285 SW 125 AVE, SUITE 308, MIAMI, FL, 33186

Secretary

Name Role Address
QUIROZ JOSE Secretary 9285 SW 125 AVE, SUITE 308, MIAMI, FL, 33186

Treasurer

Name Role Address
QUIROZ JOSE Treasurer 9285 SW 125 AVE, SUITE 308, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-05-26 No data No data
AMENDMENT 2009-03-30 No data No data
AMENDMENT 2009-01-30 No data No data
AMENDMENT 2008-04-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-17 9285 SW 125 AVE, SUITE 308, MIAMI, FL 33186 No data
AMENDMENT 2007-01-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-17 9285 SW 125 AVE, SUITE 308, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2007-01-17 9285 SW 125 AVE, SUITE 308, MIAMI, FL 33186 No data
AMENDMENT 2006-08-11 No data No data

Court Cases

Title Case Number Docket Date Status
ANDREW SPENCER AND SKY TRUST VS BAC HOME LOANS SERVICING, L P 2D2019-2842 2019-07-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-24687

Parties

Name ANDREW SPENCER
Role Appellant
Status Active
Name SKY TRUST INC.
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING, L P
Role Appellee
Status Active
Representations HELLER & ZION, L L P
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-09-25
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s July 26, 2019, order.
Docket Date 2019-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Morris, and Sleet
Docket Date 2019-07-26
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges ~ The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). Challenges to this case classification shall be made by motion within fifteen days. Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.130(c), and this court is unable thereby to determine its jurisdiction.The notice of appeal has been filed Andrew Spencer on behalf of "Sky Trust Trustee." A nonlawyer may not represent another. Spencer in his capacity as trustee must obtain counsel in order to continue to participate in this appeal in that capacity. See EHQF Trust v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007). Counsel must file a notice of appearance in this court. If counsel does not appear within 30 days of the date of this order, the appeal will dismissed.
Docket Date 2019-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREW SPENCER
Docket Date 2019-07-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
Amendment 2009-05-26
ANNUAL REPORT 2009-04-01
Amendment 2009-03-30
Amendment 2009-01-30
Amendment 2008-04-11
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-12
Amendment 2007-01-17
Amendment 2006-08-11
ANNUAL REPORT 2006-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State