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