Search icon

ALLIED SKYHOP, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ALLIED SKYHOP, INC., MINNESOTA 0da4e258-0c6f-e311-8e3a-001ec94ffe7f MINNESOTA

Agent

Name Role Address
Scotto Kristine Agent 1170 Lee Wagener, FT. LAUDERDALE, FL, 33315

President

Name Role Address
SCOTTO KRISTINE President 1170 Lee Wagener Blvd, FT. LAUDERDALE, FL, 33315

Events

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

Court Cases

Title Case Number Docket Date Status
KRISTINE SCOTTO, et al., VS BRIDGE HOLDINGS INTERNATIONAL CORP., etc., et al., 3D2018-2088 2018-10-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1305

Parties

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

Documents

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