Search icon

SKYLINK JETS, INC. - Florida Company Profile

Company Details

Entity Name: SKYLINK JETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYLINK JETS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 2009 (16 years ago)
Document Number: P09000080634
FEI/EIN Number 271350292

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3535 Galt Ocean Drive, Fort Lauderdale, FL, 33308, US
Address: 1525 NW 56th Street, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKRODER Tor President 3535 Galt Ocean Drive, Fort Lauderdale, FL, 33308
SKRODER Inger-Lisa Vice President 3535 Galt Ocean Drive, Fort Lauderdale, FL, 33308
SKRODER LARS Vice President 3535 Galt Ocean Drive, Fort Lauderdale, FL, 33308
SKRODER INGER LISA Agent 3535 Galt Ocean Drive, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000172971 TRINITY AIR AMBULANCE INTERNATIONAL, LLC EXPIRED 2009-11-06 2024-12-31 - 3535 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-04 1525 NW 56th Street, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 1525 NW 56th Street, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 3535 Galt Ocean Drive, Fort Lauderdale, FL 33308 -

Court Cases

Title Case Number Docket Date Status
SKYLINK JETS, INC. VS MARTIN KLUKAN 4D2020-0615 2020-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-012098 (08)

Parties

Name SKYLINK JETS, INC.
Role Appellant
Status Active
Representations Bruce D. Green
Name Martin Klukan
Role Appellee
Status Active
Representations Robert Osley Saunooke
Name Hon. Carolyn Bell
Role Judge/Judicial Officer
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-12-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s July 6, 2020 “motion for appellate costs and attorney fees” is denied.
Docket Date 2020-12-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Skylink Jets, Inc.
Docket Date 2020-10-28
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL RECORD PER 10/13/2020 ORDER
On Behalf Of Skylink Jets, Inc.
Docket Date 2020-10-28
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURT'S OCTOBER 13, 2020 ORDER
On Behalf Of Skylink Jets, Inc.
Docket Date 2020-10-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Skylink Jets, Inc.
Docket Date 2020-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 20, 2020 motion for extension of time is granted, and appellant shall comply with this court’s October 13, 2020 order on or before October 30, 2020.
Docket Date 2020-10-13
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that, pursuant to Florida Rule of Appellate Procedure 9.200(f)(2), appellant is directed to supplement the record within five (5) days of this order with a transcript of the trial dated June 5, 2018.
Docket Date 2020-07-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Skylink Jets, Inc.
Docket Date 2020-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Skylink Jets, Inc.
Docket Date 2020-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Martin Klukan
Docket Date 2020-05-29
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 Martin Klukan
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 29, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 12, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Skylink Jets, Inc.
Docket Date 2020-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 652 PAGES(PAGES 1-638)
On Behalf Of Clerk - Broward
Docket Date 2020-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Martin Klukan
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Skylink Jets, Inc.
Docket Date 2020-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
ADRIAN S. WILLIAMS VS SKYLINK JETS, INC. 4D2016-4170 2016-12-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-013943 (02)

Parties

Name ADRIAN S. WILLIAMS
Role Appellant
Status Active
Representations Jomarron Lopez, Sasha Ann Francis, Robin Felicity Hazel, Jesmany Jomarron
Name SKYLINK JETS, INC.
Role Appellee
Status Active
Representations Bruce D. Green
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-15
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2017-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's March 30, 2017 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for cost filed by Bruce D. Green is denied without prejudice to seek costs in the trial court.
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 25, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 24, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-04-25
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 ADRIAN S. WILLIAMS
Docket Date 2017-03-31
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF.
On Behalf Of Skylink Jets, Inc.
Docket Date 2017-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Skylink Jets, Inc.
Docket Date 2017-03-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Skylink Jets, Inc.
Docket Date 2017-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 22, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-02-22
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 Skylink Jets, Inc.
Docket Date 2017-02-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ADRIAN S. WILLIAMS
Docket Date 2017-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADRIAN S. WILLIAMS
Docket Date 2017-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADRIAN S. WILLIAMS
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 30, 2016 motion for extension of time is granted, and appellant shall serve the initial brief and accompanying appendix within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT OF HEARING IN THE TRIAL COURT.
On Behalf Of ADRIAN S. WILLIAMS
Docket Date 2016-12-30
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 ADRIAN S. WILLIAMS
Docket Date 2016-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's December 27, 2016 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2016-12-27
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 ADRIAN S. WILLIAMS
Docket Date 2016-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-12-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ TREAT AS DUPLICATE - NOTHING IS AMENDED.
Docket Date 2016-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADRIAN S. WILLIAMS
Docket Date 2016-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6064817302 2020-04-30 0455 PPP 3535 galt ocean drive, FORT LAUDERDALE, FL, 33308-6833
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37853
Loan Approval Amount (current) 37853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-6833
Project Congressional District FL-23
Number of Employees 5
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38255.71
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State