Search icon

SKY TRAIN CORPORATION - Florida Company Profile

Company Details

Entity Name: SKY TRAIN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKY TRAIN CORPORATION 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: 09 Oct 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P95000077010
FEI/EIN Number 593396667

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

Address: 2599 DOLLY BAY DR, STE 308, PALM HARBOR, FL, 34684, US
Mail Address: 2599 DOLLY BAY DR, STE 308, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUENTHER KARL W President 2599 DOLLY BAY DR, 308, PALM HARBOR, FL, 34684
GUENTHER KARL W Director 2599 DOLLY BAY DR, 308, PALM HARBOR, FL, 34684
GUENTHER KARL W Chief Executive Officer 2599 DOLLY BAY DR, 308, PALM HARBOR, FL, 34684
GUENTHER NANCY R Vice President 2599 DOLLY BAY DR T308, PALM HARBOR, FL, 34684
GUENTHER NANCY R Director 2599 DOLLY BAY DR T308, PALM HARBOR, FL, 34684
GUENTHER, JR. KARL W Director 4959 FELECITY WAY, PALM HARBOR, FL, 34685
Gatewood Rosilind Vice President 2599 DOLLY BAY DR, PALM HARBOR, FL, 34684
Gatewood Rosilind Manager 2599 DOLLY BAY DR, PALM HARBOR, FL, 34684
Bragdon Clifford Dr. Vice President 2599 DOLLY BAY DR, PALM HARBOR, FL, 34684
GUENTHER NANCY R Agent 2599 DOLLY DRIVE 308, PALM HARBOR, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040561 GLOBAL NEXGEN SOLUTIONS EXPIRED 2013-04-28 2018-12-31 - 2599 DOLLY BAY DRIVE, SUITE 308, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 2599 DOLLY BAY DR, STE 308, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2008-04-29 2599 DOLLY BAY DR, STE 308, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2008-04-29 GUENTHER, NANCY RVP -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 2599 DOLLY DRIVE 308, PALM HARBOR, FL 34684 -
AMENDMENT 1995-11-08 - -

Court Cases

Title Case Number Docket Date Status
FRANCIS KNIZE VS KARL GUENTHER, ET AL. SC2016-0471 2016-03-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522011CA010760XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D15-3588

Parties

Name Mr. Francis Knize
Role Petitioner
Status Active
Name SKY TRAIN CORPORATION
Role Respondent
Status Active
Name KARL GUENTHER
Role Respondent
Status Active
Representations CHARLES D. RADELINE
Name Hon. Jack Russell St. Arnold
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-02
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ DATED 4/29/2016 - Appellant's "motion for reconsideration for order April 15, 2016, concerning motion for rehearing on fee waiver, and objection" is denied.
View View File
Docket Date 2016-04-25
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis in accordance with this Court's order dated March 17, 2016. Any and all pending motions are hereby denied as moot. *REINSTATED 05/04/2016*
Docket Date 2016-04-19
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on April 15, 2016, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before May 9, 2016, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2016-09-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-06-01
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.A copy of petitioner's brief may be found on this Court's website (http://www.floridasupremecourt.org) via the Docket Search page.
Docket Date 2016-05-12
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ Petitioner having filed the appendix to the initial brief on jurisdiction with this Court on May 5, 2016, respondent's answer brief on jurisdiction shall be filed on or before May 25, 2016.
Docket Date 2016-05-05
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2016-05-04
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2016-05-04
Type Disposition
Subtype Reinstatement Grant (Review)
Description DISP-REINSTATEMENT GR (REVIEW) ~ Petitioner's Motion for Reconsideration and Motion to Vacate Order for Order April 25th 2016 Concerning Supreme Court's Own Motion, and Motion for Rehearing with Oral Argument and Objection has been treated as a Motion for Reinstatement, and said motion is hereby granted. It is ordered that the above case is reinstated.Petitioner's Financial Affidavit has been treated as a Motion for Leave to Proceed In Forma Pauperis, and said motion is hereby granted.Petitioner's jurisdictional initial brief was filed with this Court on April 15, 2016, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before May 19, 2016, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed. Respondent shall have twenty days after service of petitioner's appendix in which to serve a jurisdictional brief.
Docket Date 2016-05-03
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ Filed as "Financial Affidavit"
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2016-04-18
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Appellant's motion for hearing on fee waiver is treated as a motion to proceed in Informa pauperis. The motion is denied without prejudice to resubmit with an affidavit ofindigency, a copy of which is enclosed with this order.
View View File
Docket Date 2016-04-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2016-04-01
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2016-03-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-03-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ AMENDED
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2016-03-17
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including April 18, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-03-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL TO SUPREME COURT AND PRELIMINARY MEMORANDUM OF LAW" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2016-03-15
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
FRANCIS KNIZE VS KARL GUENTHER AND SKY TRAIN CORPORATION 2D2015-3588 2015-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-010760-CI

Parties

Name FRANCIS KNIZE
Role Appellant
Status Active
Name KARL GUENTHER
Role Appellee
Status Active
Representations CHARLES D. RADELINE, ESQ.
Name SKY TRAIN CORPORATION
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2016-05-05
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ "Appendix for jurisdictional brief"
Docket Date 2016-05-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner's Motion for Reconsideration and Motion to Vacate Order forOrder April 25th 2016 Concerning Supreme Court's Own Motion, and Motion for Rehearing with Oral Argument and Objection has been treated as a Motion for Reinstatement, and said motion is hereby granted. It is ordered that the above case is reinstated.
Docket Date 2016-05-03
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ APPELLANT'S MOTION FOR RECONSIDERATION AND MOTION TO VACATE ORDER FOR ORDER APRIL 25TH 2016 CONCERNING SUPREME COURT'S OWN MOTION, AND MOTION FOR REHEARING WITH ORAL ARGUMENT AND OBJECTION (FORWARDED TO S. CT. 05/03/16)
Docket Date 2016-05-02
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ "FINANCIAL AFFIDAVIT" FORWARDED TO S. CT. 05/03/16
Docket Date 2016-05-02
Type Petition
Subtype Petition
Description Petition Filed
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-04-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2016-04-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLANT'S MOTION FOR RECONSIDERATION FOR ORDER APRIL 15TH 2016 CONCERNING MOTION FOR HEARING ON FEE WAIVER, AND OBJECTION
On Behalf Of FRANCIS KNIZE
Docket Date 2016-04-15
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order Denying Forma Pauperis
Docket Date 2016-04-14
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S MOTION FOR HEARING ON FEE WAIVER
On Behalf Of FRANCIS KNIZE
Docket Date 2016-04-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ WORD **NO ACTION TAKEN PER 2/16/16 ORDER**
On Behalf Of FRANCIS KNIZE
Docket Date 2016-03-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The above listed notice has been treated as a Notice to Invoke DiscretionaryJurisdiction.
On Behalf Of FRANCIS KNIZE
Docket Date 2016-03-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-03-14
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court ~ WORD
On Behalf Of FRANCIS KNIZE
Docket Date 2016-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ CM - The appellant's "amended petition for writ of mandamus and request for injunction," which was filed in this appellate case number, is treated as a motion to withdraw the mandate and is denied. The appellant's motion for rehearing en banc was considered by all of the judges of the court. Moreover, the clerk of this court has complied with her ministerial duty to issue orders in this case that were approved by judges of the court. This case is closed, and the court directs that no further filings by the appellant/petitioner in this case number will receive judicial consideration.
Docket Date 2016-02-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMMENDED PETITION FOR WRIT OF MANDAMUS AND REQUEST FORINJUNCTION INITIAL BRIEF OR MEMORANDUM OF LAW ***TREATED AS A MOTION TO WITHDRAW THE MANDATE (SEE 2/16/16 ORDER)***
On Behalf Of FRANCIS KNIZE
Docket Date 2016-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITION FOR WRIT OF MANDAMUS AND REQUEST FOR INJUNCTION INITIAL BRIEF OR MEMORANDUM OF LAW
On Behalf Of FRANCIS KNIZE
Docket Date 2016-01-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ En banc
Docket Date 2015-11-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of FRANCIS KNIZE
Docket Date 2015-10-29
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ CM
Docket Date 2015-10-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, C.J., and ALTENBERND and SILBERMAN
Docket Date 2015-10-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FRANCIS KNIZE
Docket Date 2015-10-14
Type Response
Subtype Response
Description RESPONSE ~ AFFIDAVIT OF TRUTH AND INTERROGATORY CONCERNING APPEAL DELAY *Noted - CWA /cm*
On Behalf Of FRANCIS KNIZE
Docket Date 2015-10-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ CM-OSC orders(2) of 9-19-25
Docket Date 2015-09-18
Type Letter-Case
Subtype Letter
Description Letter ~ L. T. COVER LETTER
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCLUDES THE ORDER APPEALED
Docket Date 2015-09-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-08-31
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-08-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of FRANCIS KNIZE
Docket Date 2015-08-19
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ to cm to review **DISCHARGED**(see 10-2-15 ord)
Docket Date 2015-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANCIS KNIZE
Docket Date 2015-08-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2015-08-17
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PINELLAS CLERK
FRANCIS KNIZE VS KARL GUENTHER AND SKY TRAIN CORPORATION 2D2015-2838 2015-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-010760-CI

Parties

Name FRANCIS KNIZE
Role Appellant
Status Active
Name KARL GUENTHER
Role Appellee
Status Active
Representations CHARLES D. RADELINE, ESQ.
Name SKY TRAIN CORPORATION
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-08-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Morris, and Salario
Docket Date 2015-08-05
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2015-07-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK - FILING FEES HAVE NOT BEEN PAID
On Behalf Of PINELLAS CLERK
Docket Date 2015-06-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2015-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANCIS KNIZE
Docket Date 2015-06-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2015-06-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2015-06-23
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PINELLAS CLERK

Documents

Name Date
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State