Search icon

SKYLINE ELEVATOR, INC.

Company Details

Entity Name: SKYLINE ELEVATOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 2007 (17 years ago)
Document Number: P07000114771
FEI/EIN Number 261258219
Mail Address: PO Box 850, Groveland, FL, 34736, US
Address: 300 East Highland Ave., Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BELL Robin C Agent 15736 Tower View Dr, Clermont, FL, 34711

President

Name Role Address
Bell Robin C President 15736 Tower View Dr., Clermont, FL, 34711

Secretary

Name Role Address
Bell Robin C Secretary 15736 Tower View Dr., Clermont, FL, 34711

Treasurer

Name Role Address
Bell Robin C Treasurer 15736 Tower View Dr., Clermont, FL, 34711

Director

Name Role Address
Bell Robin C Director 15736 Tower View Dr., Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000156118 SKYLINE ELEVATOR, INC. ACTIVE 2024-12-26 2029-12-31 No data PO BOX 850, GROVELAND, FL, 34736
G18000084831 SKYLINE ELEVATOR EXPIRED 2018-08-02 2023-12-31 No data 11306 BAY LAKE RD., GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 300 East Highland Ave., Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2023-04-24 1518 Max Hooks Rd., Unit D, GROVELAND, FL 34736 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 BELL, Robin C No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 15736 Tower View Dr, Clermont, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 1518 Max Hooks Rd., Unit D, GROVELAND, FL 34736 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 697DCK24C00208 2024-05-13 2029-05-31 2029-05-31
Unique Award Key CONT_AWD_697DCK24C00208_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 25204.67
Current Award Amount 25204.67
Potential Award Amount 152640.00

Description

Title ELEVATOR SERVICE FOR FLORIDA FACILITIES: SANFORD (SFB) ATCT AND DAYTONA (DAB) ATCT
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes J039: MAINT/REPAIR/REBUILD OF EQUIPMENT- MATERIALS HANDLING EQUIPMENT

Recipient Details

Recipient SKYLINE ELEVATOR, INC
UEI MRR3H1M1LXL6
Recipient Address UNITED STATES, 1518 MAX HOOKS ROAD, STE D, GROVELAND, LAKE, FLORIDA, 347368039
DEFINITIVE CONTRACT AWARD 697DCK23C00155 2023-04-14 2024-05-31 2024-05-31
Unique Award Key CONT_AWD_697DCK23C00155_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 19600.00
Current Award Amount 19600.00
Potential Award Amount 19600.00

Description

Title PREVENTIVE MAINTENANCE SERVICES FOR THE ELEVATOR SYSTEM AT SFB ATCT IN SANFORD, FLORIDA.
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes Z1BA: MAINTENANCE OF AIR TRAFFIC CONTROL TOWERS

Recipient Details

Recipient SKYLINE ELEVATOR, INC
UEI MRR3H1M1LXL6
Recipient Address UNITED STATES, 1518 MAX HOOKS ROAD, STE D, GROVELAND, LAKE, FLORIDA, 347368039
DCA AWARD FA252109C0010 2009-09-17 2010-09-30 2013-09-30
Unique Award Key CONT_AWD_FA252109C0010_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ELEVATOR MAINTENANCE & INSPECTION
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J059: MAINT-REP OF ELECT-ELCT EQ

Recipient Details

Recipient SKYLINE ELEVATOR, INC
UEI MRR3H1M1LXL6
Legacy DUNS 808252899
Recipient Address 11306 BAY LAKE RD, GROVELAND, 347369281, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347516254 0420600 2024-05-30 6050 16TH ST N,, SAINT PETERSBURG, FL, 33703
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2024-05-30
Case Closed 2024-10-31

Related Activity

Type Accident
Activity Nr 2168353

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4195677200 2020-04-27 0491 PPP 11306 BAY LAKE RD, GROVELAND, FL, 34736
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344550
Loan Approval Amount (current) 344550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GROVELAND, LAKE, FL, 34736-0001
Project Congressional District FL-11
Number of Employees 26
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 348052.14
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State