Search icon

SEA TO SKY AIR, INC. - Florida Company Profile

Company Details

Entity Name: SEA TO SKY AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA TO SKY AIR, 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: 23 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2016 (9 years ago)
Document Number: P99000074948
FEI/EIN Number 650942739

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

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

Key Officers & Management

Name Role Address
Allyn Glenn B President C/O Flying Zebra, LLC, West Harrison, NY, 10604
Lukic Celine Director C/O Flying Zebra, LLC, West Harrison, NY, 10604
allyn Glenn B Agent 7593 Boyton Beach Blvd., Boyton Beach, FL, 33437

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 - 67 TOWER ROAD HANGAR T, WEST HARRISON, NY, 10604
G19000045471 HERA FLIGHT EXPIRED 2019-04-10 2024-12-31 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-03 7593 Boyton Beach Blvd., 2ND Floor,, Suite 250, Boyton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2020-01-28 7593 Boyton Beach Blvd., Suite 250, Boyton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2019-05-15 allyn, Glenn B -
REINSTATEMENT 2016-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2012-02-06 - -
AMENDMENT 2004-12-17 - -

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: 03 Apr 2025

Sources: Florida Department of State