Search icon

SKYDIVE SPACE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SKYDIVE SPACE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYDIVE SPACE CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2012 (13 years ago)
Document Number: P96000095393
FEI/EIN Number 593411070

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

Address: 476 NORTH WILLIAMS AVENUE, TITUSVILLE, FL, 32796
Mail Address: 476 NORTH WILLIAMS AVENUE, TITUSVILLE, FL, 32796
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARDI GREG President 476 NORTH WILLIAMS AVENUE, TITUSVILLE, FL, 32796
NARDI GREG Director 476 NORTH WILLIAMS AVENUE, TITUSVILLE, FL, 32796
Nardi Mike Director 476 NORTH WILLIAMS AVENUE, TITUSVILLE, FL, 32796
NARDI GREG Agent 476 NORTH WILLIAMS AVENUE, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-09-18 - -
REINSTATEMENT 2012-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-07-25 - -
REGISTERED AGENT NAME CHANGED 2003-07-25 NARDI, GREG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1998-11-02 - -

Court Cases

Title Case Number Docket Date Status
SKYDIVE SPACE CENTER, INC. AND CRISTOFER PARENTE VS HENRI POHJOLAINEN, DAVID STROBEL AND TANDEM SOLUTIONS, INC. D/B/A WINGS TANDEM 5D2018-0537 2018-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-013866

Parties

Name CRISTOFER PARENTE
Role Appellant
Status Active
Name SKYDIVE SPACE CENTER, INC.
Role Appellant
Status Active
Representations FREDERICK C. MORELLO
Name WINGS TANDEM
Role Appellee
Status Active
Name HENRI POHJOLAINEN
Role Appellee
Status Active
Representations BRUCE A. HANNA, JOELLE SCHULTZ
Name DAVID STROBEL
Role Appellee
Status Active
Name TANDEM SOLUTIONS, INC.
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-07-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2019-01-29
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ AMENDED
Docket Date 2019-01-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ LAW DAY
Docket Date 2018-11-20
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES- AMENDED
On Behalf Of SKYDIVE SPACE CENTER, INC.
Docket Date 2018-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SKYDIVE SPACE CENTER, INC.
Docket Date 2018-10-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SKYDIVE SPACE CENTER, INC.
Docket Date 2018-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of HENRI POHJOLAINEN
Docket Date 2018-10-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1922 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-10-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HENRI POHJOLAINEN
Docket Date 2018-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HENRI POHJOLAINEN
Docket Date 2018-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SKYDIVE SPACE CENTER, INC.
Docket Date 2018-07-10
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-07-10
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD K. JUDITH LANE 987484
Docket Date 2018-06-14
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD K. JUDITH LANE 987484
Docket Date 2018-06-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MEDIATION; K. JUDITH LANE
Docket Date 2018-04-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MEDIATION
On Behalf Of SKYDIVE SPACE CENTER, INC.
Docket Date 2018-03-29
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of HENRI POHJOLAINEN
Docket Date 2018-03-26
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2018-03-23
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of HENRI POHJOLAINEN
Docket Date 2018-03-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of HENRI POHJOLAINEN
Docket Date 2018-03-15
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-03-14
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of SKYDIVE SPACE CENTER, INC.
Docket Date 2018-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HENRI POHJOLAINEN
Docket Date 2018-03-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE BRUCE A HANNA 0867683
On Behalf Of HENRI POHJOLAINEN
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SKYDIVE SPACE CENTER, INC.
Docket Date 2018-03-06
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-03-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JOELLE SCHULTZ 48204
On Behalf Of HENRI POHJOLAINEN
Docket Date 2018-02-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA FREDERICK C MORELLO 714933
On Behalf Of SKYDIVE SPACE CENTER, INC.
Docket Date 2018-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/19/18
On Behalf Of SKYDIVE SPACE CENTER, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State