Search icon

SKY AEROSPACE ENGINEERING, INC.

Company Details

Entity Name: SKY AEROSPACE ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 2011 (13 years ago)
Date of dissolution: 08 Jan 2025 (a month ago)
Last Event: CONVERSION
Event Date Filed: 08 Jan 2025 (a month ago)
Document Number: P11000079730
FEI/EIN Number 900759314
Address: 4219 Lindy Circle, Hangar 435, ORLANDO, FL, 32827-5345, US
Mail Address: 4219 Lindy Circle, Hangar 435, ORLANDO, FL, 32827-5345, US
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ JOSEPH ADr. Agent 4219 Lindy Circle, ORLANDO, FL, 328275345

Director

Name Role Address
FERNANDEZ JOSEPH ADr. Director 4219 Lindy Circle, ORLANDO, FL, 328275345

President

Name Role Address
FERNANDEZ JOSEPH ADr. President 4219 Lindy Circle, ORLANDO, FL, 328275345

Secretary

Name Role Address
FERNANDEZ JOSEPH ADr. Secretary 4219 Lindy Circle, ORLANDO, FL, 328275345

Vice President

Name Role Address
FERNANDEZ MONICA LDr. Vice President 4219 Lindy Circle, ORLANDO, FL, 328275345

Treasurer

Name Role Address
FERNANDEZ MONICA L Treasurer 4219 Lindy Circle, ORLANDO, FL, 328275345

Events

Event Type Filed Date Value Description
CONVERSION 2025-01-08 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L25000024668. CONVERSION NUMBER 700000263787
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 4219 Lindy Circle, Hangar 435, ORLANDO, FL 32827-5345 No data
CHANGE OF MAILING ADDRESS 2018-01-12 4219 Lindy Circle, Hangar 435, ORLANDO, FL 32827-5345 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 4219 Lindy Circle, Hangar 35, ORLANDO, FL 32827-5345 No data
REGISTERED AGENT NAME CHANGED 2014-01-28 FERNANDEZ, JOSEPH A, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-26 5124 NW 106TH AVE, DORAL, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State