Search icon

SKYLINK JETS, INC.

Company Details

Entity Name: SKYLINK JETS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Sep 2009 (15 years ago)
Document Number: P09000080634
FEI/EIN Number 27-1350292
Address: 1525 NW 56th Street, Fort Lauderdale, FL 33309
Mail Address: 3535 Galt Ocean Drive, Fort Lauderdale, FL 33308
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SKRODER, INGER LISA Agent 3535 Galt Ocean Drive, Fort Lauderdale, FL 33308

President

Name Role Address
SKRODER, Tor President 3535 Galt Ocean Drive, Fort Lauderdale, FL 33308

Vice President

Name Role Address
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

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 1525 NW 56th Street, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 3535 Galt Ocean Drive, Fort Lauderdale, FL 33308 No data

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

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

Date of last update: 25 Jan 2025

Sources: Florida Department of State