Search icon

FLEETWING CORPORATION - Florida Company Profile

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 (17 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
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLEETWING CORP EMPLOYEE RETIREMENT TRUST 2019 590775191 2020-07-13 FLEETWING CORPORATION 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-06
Business code 424700
Sponsor’s telephone number 8636657557
Plan sponsor’s address 742 S COMBEE RD, LAKELAND, FL, 338016314

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing LESLIE SMITH
Valid signature Filed with authorized/valid electronic signature
FLEETWING CORP EMPLOYEE RETIREMENT TRUST 2018 590775191 2019-05-01 FLEETWING CORPORATION 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-06
Business code 424700
Sponsor’s telephone number 8636657557
Plan sponsor’s address 742 S COMBEE RD, LAKELAND, FL, 338016314

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing LESLIE SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-01
Name of individual signing LESLIE SMITH
Valid signature Filed with authorized/valid electronic signature
FLEETWING CORP EMPLOYEE RETIREMENT TRUST 2017 590775191 2018-07-09 FLEETWING CORPORATION 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-06
Business code 424700
Sponsor’s telephone number 8636657557
Plan sponsor’s address 742 S COMBEE RD, LAKELAND, FL, 338016314

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing LESLIE SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-09
Name of individual signing LESLIE SMITH
Valid signature Filed with authorized/valid electronic signature
FLEETWING CORP EMPLOYEE RETIREMENT TRUST 2016 590775191 2017-07-10 FLEETWING CORPORATION 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-06
Business code 424700
Sponsor’s telephone number 8636657557
Plan sponsor’s address 742 S COMBEE RD, LAKELAND, FL, 338016314

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing LESLIE SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-10
Name of individual signing LESLIE SMITH
Valid signature Filed with authorized/valid electronic signature
FLEETWING CORP EMPLOYEE RETIREMENT TRUST 2015 590775191 2016-04-12 FLEETWING CORPORATION 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-06
Business code 424700
Sponsor’s telephone number 8636657557
Plan sponsor’s address 742 S COMBEE RD, LAKELAND, FL, 338016314

Signature of

Role Plan administrator
Date 2016-04-12
Name of individual signing LESLIE SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-12
Name of individual signing LESLIE SMITH
Valid signature Filed with authorized/valid electronic signature
FLEETWING CORP EMPLOYEE RETIREMENT TRUST 2014 590775191 2015-04-07 FLEETWING CORPORATION 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-06
Business code 424700
Sponsor’s telephone number 8636657557
Plan sponsor’s address 742 S COMBEE RD, LAKELAND, FL, 338016314

Signature of

Role Plan administrator
Date 2015-04-07
Name of individual signing DAVID RICKETTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-07
Name of individual signing DAVID RICKETTS
Valid signature Filed with authorized/valid electronic signature
FLEETWING CORP EMPLOYEE RETIREMENT TRUST 2013 590775191 2014-04-07 FLEETWING CORPORATION 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-06
Business code 424700
Sponsor’s telephone number 8636657557
Plan sponsor’s address 742 S COMBEE RD, LAKELAND, FL, 338016314

Signature of

Role Plan administrator
Date 2014-04-07
Name of individual signing DAVID RICKETTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-07
Name of individual signing DAVID RICKETTS
Valid signature Filed with authorized/valid electronic signature
FLEETWING CORP EMPLOYEE RETIREMENT TRUST 2012 590775191 2013-05-06 FLEETWING CORPORATION 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-06
Business code 424700
Sponsor’s telephone number 8636657557
Plan sponsor’s address 742 S COMBEE RD, LAKELAND, FL, 338016314

Signature of

Role Plan administrator
Date 2013-05-06
Name of individual signing DAVID RICKETTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-06
Name of individual signing DAVID RICKETTS
Valid signature Filed with authorized/valid electronic signature
FLEETWING CORP EMPLOYEE RETIREMENT TRUST 2011 590775191 2012-04-17 FLEETWING CORPORATION 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-06
Business code 424700
Sponsor’s telephone number 8636657557
Plan sponsor’s address 742 S COMBEE RD, LAKELAND, FL, 338016314

Plan administrator’s name and address

Administrator’s EIN 590775191
Plan administrator’s name FLEETWING CORPORATION
Plan administrator’s address 742 S COMBEE RD, LAKELAND, FL, 338016314
Administrator’s telephone number 8636657557

Signature of

Role Plan administrator
Date 2012-04-17
Name of individual signing DAVID RICKETTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-17
Name of individual signing DAVID RICKETTS
Valid signature Filed with authorized/valid electronic signature
FLEETWING CORP EMPLOYEE RETIREMENT TRUST 2010 590775191 2011-05-09 FLEETWING CORPORATION 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-06
Business code 424700
Sponsor’s telephone number 8636657557
Plan sponsor’s address 742 S COMBEE RD, LAKELAND, FL, 338016314

Plan administrator’s name and address

Administrator’s EIN 590775191
Plan administrator’s name FLEETWING CORPORATION
Plan administrator’s address 742 S COMBEE RD, LAKELAND, FL, 338016314
Administrator’s telephone number 8636657557

Signature of

Role Plan administrator
Date 2011-05-09
Name of individual signing DAVID RICKETTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-09
Name of individual signing DAVID RICKETTS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346523517 0419730 2023-02-23 4020 RIGHT LANE, COCOA, FL, 32926
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-02-23
Case Closed 2023-08-04

Related Activity

Type Complaint
Activity Nr 1916156
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5788518401 2021-02-09 0455 PPS 742 S Combee Rd, Lakeland, FL, 33801-6314
Loan Status Date 2022-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1822240
Loan Approval Amount (current) 1822240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-6314
Project Congressional District FL-18
Number of Employees 70
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1854787.23
Forgiveness Paid Date 2022-11-28
2562417207 2020-04-16 0455 PPP 742 S Combee Road, LAKELAND, FL, 33801-6314
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1822239
Loan Approval Amount (current) 1822239
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33801-6314
Project Congressional District FL-18
Number of Employees 70
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1867086.33
Forgiveness Paid Date 2022-10-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State