Search icon

TIMBERVIEW HELICOPTERS, INC. - Florida Company Profile

Company Details

Entity Name: TIMBERVIEW HELICOPTERS, 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: 24 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: F11000002214
FEI/EIN Number 271272334

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

Address: 4008 Legendary Drive, Destin, FL, 32541, US
Mail Address: 4008 Legendary Drive, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
JOHNSON JUSTIN President 100 Country Club Dr W, Destin, FL, 32541
JOHNSON Justin Agent 100 Country Club Dr W, Destin, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 4008 Legendary Drive, Suite 340, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2023-04-11 4008 Legendary Drive, Suite 340, Destin, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 100 Country Club Dr W, Destin, FL 32541 -
REINSTATEMENT 2016-04-15 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 JOHNSON, Justin -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
Timberview Helicopters, Inc., Appellant(s) v. Okaloosa County, Florida by and through the Okaloosa County Board of County Commissioners, a political subdivision of the State of Florida; and Tracy Stage, individually and in his capacity as the Okaloosa County Airports Director, Appellee(s). 1D2024-2176 2024-08-27 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2021 CA 002947 F

Parties

Name TIMBERVIEW HELICOPTERS, INC.
Role Appellant
Status Active
Representations Michael Schofield, John Troupe Brewer, Kia Ma'rene Goldsmith, Kimberly Cheatham Cole
Name Okaloosa County Board of County Commissioners
Role Appellee
Status Active
Name Tracy Stage
Role Appellee
Status Active
Name Hon. William Francis Stone
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active
Name Okaloosa County Florida
Role Appellee
Status Active
Representations Gregory Thomas Stewart, Carly J. Schrader, Matthew Reed Shaud, Steven Lloyd Osit, Lynn Miyamoto Hoshihara

Docket Entries

Docket Date 2024-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief - 30 days 12/4/24
On Behalf Of Timberview Helicopters, Inc.
Docket Date 2024-10-28
Type Record
Subtype Exhibits
Description Exhibits: 1 brown env. (1 USB)
On Behalf Of Okaloosa Clerk
Docket Date 2024-10-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 11,122 pages
Docket Date 2024-09-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Timberview Helicopters, Inc.
Docket Date 2024-09-03
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
On Behalf Of Timberview Helicopters, Inc.
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
Docket Date 2025-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - 30 days 2/4/25
On Behalf Of Timberview Helicopters, Inc.
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days 01/03/25
On Behalf Of Timberview Helicopters, Inc.
Timberview Helicopters, Inc., Appellant(s) v. Okaloosa County, Florida by and through the Okaloosa County Board of County Commissioners, a political subdivision of the State of Florida; and Tracy Stage, individually and in his capacity as the Okaloosa County Airports Director, Appellee(s). 1D2022-2416 2022-08-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2021 CA 002947 F

Parties

Name TIMBERVIEW HELICOPTERS, INC.
Role Appellant
Status Active
Representations Michael J. Schofield, Kimberly Cheatham Cole
Name Okaloosa County Board of County Commissioners
Role Appellee
Status Active
Name Okaloosa County Airports Director
Role Appellee
Status Active
Name Okaloosa County, Florida
Role Appellee
Status Active
Representations Lynn M. Hoshihara, Gregory T. Stewart, Carly J. Schrader
Name Tracy Stage
Role Appellee
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Polson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Timberview Helicopters, Inc.
Docket Date 2022-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-04
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 3, 2022.
Docket Date 2023-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2022-10-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Okaloosa County, Florida
Docket Date 2022-10-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Okaloosa County, Florida
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/10 days 10/13/22
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 10 days- AB
On Behalf Of Okaloosa County, Florida
Docket Date 2022-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Timberview Helicopters, Inc.
Docket Date 2022-09-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Timberview Helicopters, Inc.
Docket Date 2022-08-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Timberview Helicopters, Inc.
Docket Date 2022-08-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 15 days 9/2/22
Docket Date 2022-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Timberview Helicopters, Inc.
Docket Date 2022-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- IB
On Behalf Of Timberview Helicopters, Inc.
Docket Date 2022-08-10
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-04-15
Foreign Profit 2011-05-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State