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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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