Search icon

AIRCRAFT SERVICE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: AIRCRAFT SERVICE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Dec 1970 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: 825494
FEI/EIN Number 381844892

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

Address: 3500 William D Tate Ave, Grapevine, TX, 76051, US
Mail Address: 3500 William D Tate Ave, Grapevine, TX, 76051, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Kilgore Todd Director 3500 WILLIAM D TATE AVE, GRAPEVINE, TX, 76051
REDMOND JOHN President 3500 WILLIAM D TATE AVE, GRAPEVINE, TX, 76051

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036094 MENZIES AVIATION ACTIVE 2017-04-05 2027-12-31 - DIPLOMACY HOUSE, 4900 DIPLOMACY ROAD, FORTH WORTH, TX, 76155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-01 3500 William D Tate Ave, Suite 200, Grapevine, TX 76051 -
CHANGE OF MAILING ADDRESS 2022-07-01 3500 William D Tate Ave, Suite 200, Grapevine, TX 76051 -
REINSTATEMENT 2017-10-04 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2017-02-21 CORPORATION SERVICE COMPANY -
MERGER 2004-12-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000050675
NAME CHANGE AMENDMENT 1971-02-17 AIRCRAFT SERVICE INTERNATIONAL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000120998 TERMINATED 1000000946735 BREVARD 2023-03-15 2043-03-22 $ 1,902.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
ALLIED AVIATION, LLC, ALLIED AVIATION HOLDINGS CORP., ALLIED AVIATION SERVICES, INC. AND OGDEN AVIATION SERVICES (PANAMA) CORP. VS ASIG HOLDINGS CORP., AIRCRAFT SERVICE INTERNATIONAL GROUP, INC., AND AIRCRAFT SERVICE INTERNATIONAL, INC. D/B/A AIRCRAFT SERVICE INTERNATIONAL GROUP 5D2016-1402 2016-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-017578-O

Parties

Name ALLIED AVIATION HOLDINGS CORP.
Role Appellant
Status Active
Name ALLIED AVIATION LLC.
Role Appellant
Status Active
Representations Tucker H. Byrd, Scottie N. McPherson
Name ALLIED AVIATION SERVICES, INC.
Role Appellant
Status Active
Name OGDEN AVIATION SERVICES (PANAMA) CORP.
Role Appellant
Status Active
Name AIRCRAFT SERVICE INTERNATIONAL GROUP, INC.
Role Appellee
Status Active
Name AIRCRAFT SERVICE INTERNATIONAL, INC.
Role Appellee
Status Active
Name ASIG HOLDINGS CORP.
Role Appellee
Status Active
Representations KRISTEN N. HAWES, MICHAEL S. VITALE, Michael R. Levin
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-24
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc ~ AND MOT FOR ISSUANCE OF WRITTEN OPINION
Docket Date 2017-02-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH EN BANC
On Behalf Of ASIG HOLDINGS CORP.
Docket Date 2017-02-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of ALLIED AVIATION, LLC
Docket Date 2017-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-28
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALLIED AVIATION, LLC
Docket Date 2016-09-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 9/26
On Behalf Of ALLIED AVIATION, LLC
Docket Date 2016-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASIG HOLDINGS CORP.
Docket Date 2016-08-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ASIG HOLDINGS CORP.
Docket Date 2016-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ASIG HOLDINGS CORP.
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ASIG HOLDINGS CORP.
Docket Date 2016-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALLIED AVIATION, LLC
Docket Date 2016-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (5972 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-05-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-05-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL R. LEVIN 351326
On Behalf Of ASIG HOLDINGS CORP.
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/20/16
On Behalf Of ALLIED AVIATION, LLC
Docket Date 2016-04-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-22
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-01
Off/Dir Resignation 2019-08-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109711879 0420600 1994-08-16 4800 N. HOOVER BLVD., TAMPA, FL, 33607
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-08-30
Case Closed 1995-02-27

Related Activity

Type Complaint
Activity Nr 76740943
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1995-02-07
Abatement Due Date 1995-02-13
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Gravity 10
Hazard STRUCK BY
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1995-02-07
Abatement Due Date 1995-02-13
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 1995-02-07
Abatement Due Date 1995-02-13
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 1995-02-07
Abatement Due Date 1995-02-13
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1995-02-07
Abatement Due Date 1995-02-13
Current Penalty 1000.0
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1995-02-07
Abatement Due Date 1995-02-13
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1995-02-07
Abatement Due Date 1995-02-13
Nr Instances 3
Nr Exposed 3
Gravity 00
102963741 0420600 1992-07-30 8394 BEAR ROAD, ORLANDO, FL, 32827
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-09-03
Case Closed 1992-11-18

Related Activity

Type Complaint
Activity Nr 74236506
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1992-09-23
Abatement Due Date 1992-09-28
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1992-09-23
Abatement Due Date 1992-09-28
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B04 II
Issuance Date 1992-09-23
Abatement Due Date 1992-10-26
Nr Instances 1
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1992-09-23
Abatement Due Date 1992-10-26
Nr Instances 1
Nr Exposed 200
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1992-09-23
Abatement Due Date 1992-10-26
Nr Instances 1
Nr Exposed 200
Related Event Code (REC) Complaint
Gravity 00
1956242 0420600 1984-11-06 SUITE A-23 TAMPA AIRPORT MARRIOTT HOTEL TAMPA INTE, TAMPA, FL, 33607
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1984-11-06
Case Closed 1985-05-22

Related Activity

Type Complaint
Activity Nr 70540034
Safety Yes
Health Yes
1956325 0420600 1984-11-06 SUITE A-23 TAMPA AIRPORT MARRIOTT HOTEL TAMPA INTE, TAMPA, FL, 33607
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1984-11-06
Case Closed 1984-11-06

Related Activity

Type Complaint
Activity Nr 70540034
13485198 0418800 1978-10-03 FT LAUDERDALE-HOLLYWOOD INTER, Fort Lauderdale, FL, 33315
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-10-03
Case Closed 1978-10-18

Related Activity

Type Complaint
Activity Nr 320851645
13427943 0418800 1978-03-24 401 SW 41 ST, Fort Lauderdale, FL, 33315
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-24
Case Closed 1984-03-10
13460647 0418800 1978-03-08 401 SW 41 ST, Fort Lauderdale, FL, 33315
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-09
Case Closed 1984-03-10
13427810 0418800 1978-01-11 401 SW 41 ST, Fort Lauderdale, FL, 33315
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-01-26
Case Closed 1978-05-10

Related Activity

Type Complaint
Activity Nr 320846736

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-01-31
Abatement Due Date 1978-03-02
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 10
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-01-31
Abatement Due Date 1978-02-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1978-01-31
Abatement Due Date 1978-03-02
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 M03
Issuance Date 1978-01-31
Abatement Due Date 1978-02-14
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-01-31
Abatement Due Date 1978-03-02
Nr Instances 20
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-01-31
Abatement Due Date 1978-02-07
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1978-01-31
Abatement Due Date 1978-02-14
Nr Instances 1
FTA Issuance Date 1978-02-14
FTA Current Penalty 50.0
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-01-31
Abatement Due Date 1978-02-03
Nr Instances 1
Citation ID 02008A
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-01-31
Abatement Due Date 1978-02-07
Nr Instances 2
Citation ID 02008B
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-01-31
Abatement Due Date 1978-02-07
Nr Instances 3
13458492 0418800 1976-06-03 401 SOUTHWEST 41ST STREET, Fort Lauderdale, FL, 33315
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-06-04
Case Closed 1984-03-10
13343033 0418800 1973-05-29 4004 NORTH WEST SHORE BOULEVAR, Tampa, FL, 33614
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-05-29
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B01
Issuance Date 1973-04-10
Abatement Due Date 1973-05-25
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01 I
Issuance Date 1973-04-10
Abatement Due Date 1973-05-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 A01 II
Issuance Date 1973-04-10
Abatement Due Date 1973-05-25
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1973-04-10
Abatement Due Date 1973-05-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-04-10
Abatement Due Date 1973-05-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-04-10
Abatement Due Date 1973-04-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-04-10
Abatement Due Date 1973-05-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 C02
Issuance Date 1973-04-10
Abatement Due Date 1973-04-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-04-10
Abatement Due Date 1973-05-25
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1973-04-10
Abatement Due Date 1973-05-25
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State