Search icon

SEA TO SKY AIR, INC.

Company Details

Entity Name: SEA TO SKY AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Aug 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2016 (8 years ago)
Document Number: P99000074948
FEI/EIN Number 650942739
Address: 7593 Boyton Beach Blvd., Boyton Beach, FL, 33437, US
Mail Address: C/O Flying Zebra, LLC, 67 Tower Road Hangar T, West Harrison, NY, 10604, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
allyn Glenn B Agent 7593 Boyton Beach Blvd., Boyton Beach, FL, 33437

President

Name Role Address
Allyn Glenn B President C/O Flying Zebra, LLC, West Harrison, NY, 10604

Director

Name Role Address
Lukic Celine Director C/O Flying Zebra, LLC, West Harrison, NY, 10604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000164868 FLYING ZEBRA ACTIVE 2020-12-29 2025-12-31 No data 67 TOWER ROAD HANGAR T, WEST HARRISON, NY, 10604
G19000045471 HERA FLIGHT EXPIRED 2019-04-10 2024-12-31 No data 3301 NW 2ND AVENUE, SUITE 200, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 7593 Boyton Beach Blvd., Suite 250, Boyton Beach, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-03 7593 Boyton Beach Blvd., 2ND Floor,, Suite 250, Boyton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2020-01-28 7593 Boyton Beach Blvd., Suite 250, Boyton Beach, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2019-05-15 allyn, Glenn B No data
REINSTATEMENT 2016-08-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2012-02-06 No data No data
AMENDMENT 2004-12-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000327447 ACTIVE 1000000745243 BROWARD 2017-06-02 2027-06-08 $ 852.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000278840 ACTIVE 1000000711498 BROWARD 2016-04-25 2026-04-28 $ 1,597.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-05-15
AMENDED ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State