Search icon

SKY WAY AIRCRAFT INC.

Company Details

Entity Name: SKY WAY AIRCRAFT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 1997 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P97000101625
FEI/EIN Number 593480464
Address: 615 Monte Cristo Blvd, Tierra Verde, FL, 33715, US
Mail Address: 615 Monte Cristo Blvd, Tierra Verde, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
CALDERON DAVIS LLC Agent

President

Name Role Address
PETERS LARRY W President 615 MONTE CRISTO BLVD, TIERRA VERDE, FL, 33715

Director

Name Role Address
PETERS LARRY W Director 615 MONTE CRISTO BLVD, TIERRA VERDE, FL, 33715

Vice President

Name Role Address
PETERS LISA J Vice President 615 MONTE CRISTO BLVD, TIERRA VERDE, FL, 33715

Secretary

Name Role Address
PETERS LISA J Secretary 615 MONTE CRISTO BLVD, TIERRA VERDE, FL, 33715

Treasurer

Name Role Address
PETERS LISA J Treasurer 615 MONTE CRISTO BLVD, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 3750 Gunn Highway, Suite 201, TAMPA, FL 33618 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 615 Monte Cristo Blvd, Tierra Verde, FL 33715 No data
CHANGE OF MAILING ADDRESS 2016-04-26 615 Monte Cristo Blvd, Tierra Verde, FL 33715 No data
REGISTERED AGENT NAME CHANGED 2013-04-29 Calderon Davis LLC No data

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State