Search icon

FLEETWING CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLEETWING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEETWING CORPORATION 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: 18 Jun 1956 (69 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2007 (18 years ago)
Document Number: 193932
FEI/EIN Number 590775191

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

Address: 4020 Right Street, Cocoa, FL, 32926, US
Mail Address: P.O. Box 22, LAKELAND, FL, 33801, US
ZIP code: 32926
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Troiano Maryann Secretary 4020 Right Street, Cocoa, FL, 32926
Troiano Maryann Agent 4020 Right Street, Lakeland, FL, 32926

Form 5500 Series

Employer Identification Number (EIN):
590775191
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
65
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 4020 Right Street, Cocoa, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 4020 Right Street, 101, Lakeland, FL 32926 -
CHANGE OF MAILING ADDRESS 2022-09-07 4020 Right Street, Cocoa, FL 32926 -
REGISTERED AGENT NAME CHANGED 2022-03-06 Troiano, Maryann -
AMENDMENT 2007-11-20 - -
AMENDMENT 2002-01-04 - -
EVENT CONVERTED TO NOTES 1989-11-03 - -
AMENDMENT 1976-11-24 - -
NAME CHANGE AMENDMENT 1965-01-13 FLEETWING CORPORATION -
NAME CHANGE AMENDMENT 1959-01-19 W. A. SMITH OIL COMPANY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000086209 ACTIVE 2021-19823-CODL CTY CRT, VOLUSIA CTY, FL 2022-01-28 2027-02-17 $24,110.11 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 1844 HOLSONBACK DRIVE, DAYTONA BEACH, FLORIDA 32117
J22000022493 TERMINATED 1000000912746 POLK 2022-01-06 2042-01-12 $ 672,749.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000022501 TERMINATED 1000000912749 POLK 2022-01-06 2042-01-12 $ 66,874.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000635775 ACTIVE 16 CC 4312 AX MANATEE CO 2021-03-01 2026-12-13 $19,682.36 HARRIS AND COMPANY-C/O SEGAL & SCHUH LAW GROUP, 18167 US HWY 19 N SUITE 100, CLEARWATER, FLORIDA 33764
J18000172346 TERMINATED 2016-CA-137 POLK COUNTY, CIVIL DIVISION 2018-04-25 2023-04-27 $3,428,324 DAVID RICKETTS, P.O. BOX 66, BABSON PARK, FL 33827
J03900013198 LAPSED 53-2003CC-2139-0000-LK COUNTY COURT, POLK COUNTY 2003-09-25 2008-10-20 $10640.94 FLEETWING CORPORATION, POST OFFICE BOX 22, LAKELAND, FL 33802
J02000426332 LAPSED 2001-CC11-4708 POLK COUNTY COURT 2002-05-16 2007-10-28 $6750.71 FLEETWING CORPORATION, POST OFFICE BOX 22, LAKELAND FLORIDA 33802

Court Cases

Title Case Number Docket Date Status
FLEETWING CORPORATION VS DAVID RICKETTS 2D2022-3730 2022-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016CA-000137

Parties

Name FLEETWING CORPORATION
Role Appellant
Status Active
Representations VICTOR L. CHAPMAN, ESQ.
Name HON. JAMES A. YANCEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name DAVID RICKETTS
Role Appellee
Status Active
Representations SCOTT A. SHELTON, ESQ., SAMUEL HILL, ESQ., KRISTYNE E. KENNEDY, ESQ., JAMES C. VALENTI, ESQ., JAMES R. FRANKLIN, ESQ., ANGELINA M. WHITTINGTON, ESQ., MARK N. MILLER, ESQ., CHRISTINE A. WASULA, ESQ., RYAN T. FASSO, ESQ., ROBERT J. ARANDA, ESQ., JOHN A. ANTHONY, ESQ., RICHARD J. MC INTYRE, ESQ., PAUL B. THANASIDES, ESQ., NICHOLAS LAFALCE, ESQ.

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-01
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT'S SECOND AMENDED CERTIFICATE OF SERVICE
On Behalf Of FLEETWING CORPORATION
Docket Date 2022-11-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLEETWING CORPORATION
Docket Date 2022-11-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE
On Behalf Of FLEETWING CORPORATION
Docket Date 2022-11-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FLEETWING CORPORATION
Docket Date 2022-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FLEETWING CORPORATION VS DAVID RICKETTS 6D2023-0948 2022-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016CA-000137

Parties

Name FLEETWING CORPORATION
Role Appellant
Status Active
Representations VICTOR L. CHAPMAN, ESQ.
Name HON. JAMES A. YANCEY
Role Judge/Judicial Officer
Status Active
Name Hon. STEVEN L. SELPH
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name DAVID RICKETTS
Role Appellee
Status Active
Representations SCOTT A. SHELTON, ESQ., JAMES C. VALENTI, ESQ., PAUL B. THANASIDES, ESQ., NICHOLAS LAFALCE, ESQ., RICHARD J. MC INTYRE, ESQ., ROBERT J. ARANDA, ESQ., RYAN T. FASSO, ESQ., SAMUEL J. HENSEL Esq., MARK N. MILLER, ESQ., SAMUEL HILL, ESQ., CHRISTINE A. WASULA, ESQ., ANGELINA M. WHITTINGTON, ESQ., JOHN A. ANTHONY, ESQ., JAMES R. FRANKLIN, ESQ., KRISTYNE E. KENNEDY, ESQ.

Docket Entries

Docket Date 2024-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2023-11-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2023-11-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-10-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on November 30, 2023, at 9:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before Chief Judge Dan Traver, and judges John K. Stargel and Carrie Ann Wozniak, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLEETWING CORPORATION
Docket Date 2023-07-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLEETWING CORPORATION
Docket Date 2023-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 7/23/23 (LAST REQUEST)
On Behalf Of FLEETWING CORPORATION
Docket Date 2023-05-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DAVID RICKETTS
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before May 24, 2023.
Docket Date 2023-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DAVID RICKETTS
Docket Date 2023-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before May 10, 2023.
Docket Date 2023-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DAVID RICKETTS
Docket Date 2023-03-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLEETWING CORPORATION
Docket Date 2023-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME 1/YANCEY - 5079 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- IB DUE 03/13/2023
On Behalf Of FLEETWING CORPORATION
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-01
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT'S SECOND AMENDED CERTIFICATE OF SERVICE
On Behalf Of FLEETWING CORPORATION
Docket Date 2022-11-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLEETWING CORPORATION
Docket Date 2022-11-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE
On Behalf Of FLEETWING CORPORATION
Docket Date 2022-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FLEETWING CORPORATION
Docket Date 2022-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
FLEETWING CORPORATION VS DAVID RICKETTS 2D2018-1445 2018-04-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016-CA-137

Parties

Name FLEETWING CORPORATION
Role Appellant
Status Active
Representations RYAN T. FASSO, ESQ., ANGELINA M. WHITTINGTON, ESQ.
Name DAVID RICKETTS
Role Appellee
Status Active
Representations JAMES C. VALENTI, ESQ.
Name HONORABLE STEVEN L. SELPH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-16
Type Disposition by Order
Subtype Denied
Description prohibition denial without prejudice ~ The petition for writ of prohibition is denied without prejudice. See Sumner v. Sumner, 707 So. 2d 934 (Fla. 2d DCA 1998).
Docket Date 2018-05-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-04-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaROSE, C.J., and SILBERMAN and CRENSHAW
Docket Date 2018-04-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's emergency motion for stay of lower case pending review is denied as moot.
Docket Date 2018-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLEETWING CORPORATION
Docket Date 2018-04-13
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of FLEETWING CORPORATION
Docket Date 2018-04-13
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2018-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-04-12
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of FLEETWING CORPORATION
Docket Date 2018-04-12
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of FLEETWING CORPORATION
FLEETWING CORPORATION VS DAVID RICKETTS 2D2017-1124 2017-03-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016-CA-000137

Parties

Name FLEETWING CORPORATION
Role Appellant
Status Active
Representations CHRISTINE A. WASULA, ESQ., KRISTYNE E. KENNEDY, ESQ., SCOTT A. SHELTON, ESQ.
Name DAVID RICKETTS
Role Appellee
Status Active
Representations JAMES C. VALENTI, ESQ., Elliott V Mitchell, Esq.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-11-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner Fleetwing Corporation has moved for appellate attorneys' fees pursuant to section 8(a) of the employment agreement at issue in the underlying action. Petitioner's motion is denied.Respondent David Ricketts has also moved for appellate attorneys' fees pursuant to section 8(a) of the employment agreement. Respondent's motion is granted as to entitlement for a reasonable amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2017-11-17
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2017-06-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PETITIONER'S REPLY TO PETITON FOR WRIT OF CERTIORARI(corrected filing)
On Behalf Of FLEETWING CORPORATION
Docket Date 2017-06-12
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY
On Behalf Of FLEETWING CORPORATION
Docket Date 2017-05-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRANSCRIPT OF PROCEEDINGS
On Behalf Of DAVID RICKETTS
Docket Date 2017-05-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The respondent's unopposed motion for extension of time is granted, and the response to the remainder of the petition filed on May 18, 2017, is accepted. The respondent shall file the transcript of the evidentiary hearing within ten days or otherwise move for an extension of time to do so.
Docket Date 2017-05-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S OPPOSITION TO PORTION OF THE PETITION SEEKING REVIEW OF THE ORDER DENYING AN EMERGENCY MOTION FOR PROTECTIVE ORDER
On Behalf Of DAVID RICKETTS
Docket Date 2017-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of DAVID RICKETTS
Docket Date 2017-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID RICKETTS
Docket Date 2017-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ We dismiss as untimely that portion of the petition for writ of certiorari that seeks review of the case management order and the order denying the motion to vacate that order. Respondent is directed to respond within 20 days to that portion of the petition seeking review of the order denying an emergency motion for protective order. Petitioner may file a reply within 20 days from service of the response. Petitioner's emergency motion to review denial of emergency motion for stay pending appeal and for an order staying discovery pending review is denied.
Docket Date 2017-04-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PETITIONER'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FLEETWING CORPORATION
Docket Date 2017-04-19
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FLEETWING CORPORATION
Docket Date 2017-04-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days from the date of this order, petitioner shall show cause why this proceeding should not be dismissed as untimely filed.
Docket Date 2017-04-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO FLEETWING'S EMERGENCY MOTION TO REVIEW DENIAL OF EMERGENCY MOTION FOR STAY PENDING APPEALAND FOR AN ORDER STAYING DISCOVERY PENDING REVIEW
On Behalf Of DAVID RICKETTS
Docket Date 2017-04-17
Type Response
Subtype Response
Description RESPONSE ~ RICKETTS' RESPONSE TO FLEETWING'S EMERGENCY MOTION TO REVIEW DENIAL OF EMERGENCY MOTION FOR STAY PENDING APPEALAND FOR AN ORDER STAYING DISCOVERY PENDING REVIEW
On Behalf Of DAVID RICKETTS
Docket Date 2017-04-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DAVID RICKETTS
Docket Date 2017-04-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE IN OPPOSITION TO PETITION FOR WRITOF CERTIORARI
On Behalf Of DAVID RICKETTS
Docket Date 2017-04-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner's motion to review denial of emergency motion for stay within 7 days of this order.
Docket Date 2017-04-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FLEETWING CORPORATION
Docket Date 2017-04-10
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PETITIONER'S EMERGENCY MOTION TO REVIEW DENIAL OF EMERGENCY MOTION FOR STAY PENDING APPEAL AND FOR AN ORDER STAYING DISCOVERY PENDING REVIEW
On Behalf Of FLEETWING CORPORATION
Docket Date 2017-03-31
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2017-03-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ PETITIONER'S MOTION TO SUPPLEMENT APPENDIX
On Behalf Of FLEETWING CORPORATION
Docket Date 2017-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLEETWING CORPORATION
Docket Date 2017-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLEETWING CORPORATION
Docket Date 2017-03-22
Type Record
Subtype Appendix
Description CORRECTED APPENDIX OR ATTACHMENT ~ CORRECTED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FLEETWING CORPORATION
Docket Date 2017-03-21
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX IS NOT BOOKMARKED OR HYPERLINKED. DID NOT REJECT BECAUSE FILING FEE IS INCLUDED IN THIS SUBMISSION.
Docket Date 2017-03-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-03-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FLEETWING CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-03-06
Reg. Agent Resignation 2022-02-24
AMENDED ANNUAL REPORT 2021-10-21
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-15
Reg. Agent Resignation 2020-02-24
ANNUAL REPORT 2019-04-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG3310PSTH042
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6111.75
Base And Exercised Options Value:
6111.75
Base And All Options Value:
6111.75
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-08-30
Description:
MOBIL DELVAC OIL
Naics Code:
424720: PETROLEUM AND PETROLEUM PRODUCTS MERCHANT WHOLESALERS (EXCEPT BULK STATIONS AND TERMINALS)
Product Or Service Code:
9140: FUEL OILS
Procurement Instrument Identifier:
W911YN08P0017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10228.00
Base And Exercised Options Value:
10228.00
Base And All Options Value:
10228.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-02-13
Description:
DIESEL FUEL #2, LOW SULFUR
Naics Code:
424720: PETROLEUM AND PETROLEUM PRODUCTS MERCHANT WHOLESALERS (EXCEPT BULK STATIONS AND TERMINALS)
Product Or Service Code:
9140: FUEL OILS

Trademarks

Serial Number:
73747250
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1988-08-19
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
RETAIL CONVENIENCE STORE SERVICES
First Use:
1987-05-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-23
Type:
Complaint
Address:
4020 RIGHT LANE, COCOA, FL, 32926
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$1,822,240
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,822,240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,854,787.23
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $1,822,240
Jobs Reported:
70
Initial Approval Amount:
$1,822,239
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,822,239
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,867,086.33
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $1,822,239

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State