Search icon

SKYWAY AVIATION SERVICES, INC.

Company Details

Entity Name: SKYWAY AVIATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Mar 2017 (8 years ago)
Document Number: P17000031923
FEI/EIN Number 47-4014596
Mail Address: 711 5th Ave S, Naples, FL, 34102, US
Address: 248 Alt 19, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKYWAY AVIATION SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 474014596 2024-07-18 SKYWAY AVIATION SERVICES INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 8137600550
Plan sponsor’s address 248 ALT US 19 SUITE B, PALM HARBOR, FL, 34683

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing JENNIFER MCGINNIS
Valid signature Filed with authorized/valid electronic signature
SKYWAY AVIATION SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 474014596 2023-06-19 SKYWAY AVIATION SERVICES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 8137600550
Plan sponsor’s address 248 ALT US 19 SUITE B, PALM HARBOR, FL, 34683

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing JENNIFER MCGINNIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Holmes Fraser, PA Agent 711 5th Ave S, Naples, FL, 34102

President

Name Role Address
CAMBRIA JAKE President 711 5th Ave S, Naples, FL, 34102

Director

Name Role Address
TAYLOR LAURA Director PO Box 188, Crystal Beach, FL, 34681
TAYLOR ZACK Director 248 Alt 19, Palm Harbor, FL, 34683

Vice President

Name Role Address
CARON MIKE Vice President 711 5th Ave S, Naples, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 248 Alt 19, Unit A, Palm Harbor, FL 34683 No data
REGISTERED AGENT NAME CHANGED 2024-04-24 Holmes Fraser, PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 711 5th Ave S, Suite 200, Naples, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 248 Alt 19, Unit A, Palm Harbor, FL 34683 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-28
Domestic Profit 2017-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State