Search icon

BLUE SKY FLYOVERS, INC. - Florida Company Profile

Company Details

Entity Name: BLUE SKY FLYOVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE SKY FLYOVERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2014 (11 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: P14000030917
FEI/EIN Number 46-5397498

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

Address: 8392 RAMBLING RIVER DRIVE, SANFORD, FL, 32771
Mail Address: 8392 RAMBLING RIVER DRIVE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH ROBERT President 8392 RAMBLING RIVER DRIVE, SANFORD, FL, 32771
ROTH ROBERT Secretary 8392 RAMBLING RIVER DRIVE, SANFORD, FL, 32771
ROTH ROBERT Treasurer 8392 RAMBLING RIVER DRIVE, SANFORD, FL, 32771
ROTH ROBERT Director 8392 RAMBLING RIVER DRIVE, SANFORD, FL, 32771
DALEY PATRICIA Agent 8392 RAMBLING RIVER DRIVE, SANFORD, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 - -
REINSTATEMENT 2015-12-02 - -
REGISTERED AGENT NAME CHANGED 2015-12-02 DALEY, PATRICIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-12-02
Domestic Profit 2014-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State