Entity Name: | ALLIED SKYHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Oct 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P13000083609 |
FEI/EIN Number | 46-3849349 |
Address: | 1170 Lee Wagener Blvd, 203, FT. LAUDERDALE, FL, 33315, US |
Mail Address: | 1170 Lee Wagener Blvd, 203, FT. LAUDERDALE, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALLIED SKYHOP, INC., MINNESOTA | 0da4e258-0c6f-e311-8e3a-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
Scotto Kristine | Agent | 1170 Lee Wagener, FT. LAUDERDALE, FL, 33315 |
Name | Role | Address |
---|---|---|
SCOTTO KRISTINE | President | 1170 Lee Wagener Blvd, FT. LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-04 | 1170 Lee Wagener Blvd, 203, FT. LAUDERDALE, FL 33315 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-04 | 1170 Lee Wagener Blvd, 203, FT. LAUDERDALE, FL 33315 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-04 | 1170 Lee Wagener, 203, FT. LAUDERDALE, FL 33315 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | Scotto, Kristine | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KRISTINE SCOTTO, et al., VS BRIDGE HOLDINGS INTERNATIONAL CORP., etc., et al., | 3D2018-2088 | 2018-10-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SKYHOP TECHNOLOGIES INC |
Role | Appellant |
Status | Active |
Name | SKYHOP FLEET LLC |
Role | Appellant |
Status | Active |
Name | SKYHOP GLOBAL LLC |
Role | Appellant |
Status | Active |
Name | SKYHOP MESSENGER LLC |
Role | Appellant |
Status | Active |
Name | KRISTINE SCOTTO |
Role | Appellant |
Status | Active |
Representations | ARMANDO ROSQUETE, Alexander Esteban, Francisco J. Leon de la Barra, JORGE A. PEREZ, JAVIER A. REYES |
Name | ALLIED SKYHOP, INC. |
Role | Appellant |
Status | Active |
Name | PRIMROSE INTERNATIONAL, LLC |
Role | Appellant |
Status | Active |
Name | BRIDGE HOLDINGS INTERNATIONAL CORP. |
Role | Appellee |
Status | Active |
Representations | JOHN G.M. AINSWORTH, JANNA O. MATEO, Pedro A. Perez-Roura, Ryan M. Clancy |
Name | BRIDGE HOLDINGS USA, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-02-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-02-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-02-05 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-02-05 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, respondent’s motion to strike petitioners’ reply brief and supplemental appendix as untimely is hereby denied. Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2018-11-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION TO STRIKE PET. REPLY BRIEF AND SUPPLEMENTAL APPENDIX AS UNTIMELY |
On Behalf Of | KRISTINE SCOTTO |
Docket Date | 2018-11-28 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ petitioner's reply brief and supplemental appendix as untimely |
On Behalf Of | BRIDGE HOLDINGS INTERNATIONAL CORP. |
Docket Date | 2018-11-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Supplemental to the reply |
On Behalf Of | KRISTINE SCOTTO |
Docket Date | 2018-11-26 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ in support of pet. for writ of cert. |
On Behalf Of | KRISTINE SCOTTO |
Docket Date | 2018-11-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | BRIDGE HOLDINGS INTERNATIONAL CORP. |
Docket Date | 2018-11-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to the answer brief |
On Behalf Of | BRIDGE HOLDINGS INTERNATIONAL CORP. |
Docket Date | 2018-10-30 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ Document filed under seal |
On Behalf Of | KRISTINE SCOTTO |
Docket Date | 2018-10-25 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Petitioners’ motion for leave to file document under seal is granted as stated in the motion. LAGOA, SALTER and EMAS, JJ., concur. |
Docket Date | 2018-10-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion to file attorney-client and work-product document under seal |
On Behalf Of | KRISTINE SCOTTO |
Docket Date | 2018-10-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before November 1, 2018. |
Docket Date | 2018-10-17 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2018-10-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition writ of certiorari is due. |
Docket Date | 2018-10-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | KRISTINE SCOTTO |
Docket Date | 2018-10-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | KRISTINE SCOTTO |
Docket Date | 2018-10-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-23 |
AMENDED ANNUAL REPORT | 2014-09-19 |
ANNUAL REPORT | 2014-02-26 |
Domestic Profit | 2013-10-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State