Search icon

ROLLS-ROYCE CORPORATION

Company Details

Entity Name: ROLLS-ROYCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 24 Nov 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jun 2000 (25 years ago)
Document Number: F93000005365
FEI/EIN Number 35-1899021
Address: 450 S. Meridian St, Indianapolis, IN 46225
Mail Address: P.O. Box 2001, Indianapolis, IN 46206
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Sullivan, Mary Secretary 1900 Reston Metro Plaza,, Suite 400 Reston, VA 20190

President

Name Role Address
Riddle, Adam A. President 1900 Reston Metro Plaza, Suite 400 Reston, VA 20190

Director

Name Role Address
Riddle, Adam A. Director 1900 Reston Metro Plaza, Suite 400 Reston, VA 20190

Chief Executive Officer

Name Role Address
Riddle, Adam A. Chief Executive Officer 1900 Reston Metro Plaza, Suite 400 Reston, VA 20190

Treasurer

Name Role Address
Elliott, Michael Treasurer 1900 Reston Metro Plaza, Suite 400 Reston, VA 20190

Chief Financial Officer

Name Role Address
Barker, Mark Chief Financial Officer 3 Filton Rd, Bristol BS34 7QE, GB

Vice President

Name Role Address
Davis, Nathaniel Vice President 1900 Reston Metro Plaza, Suite 400 Reston, VA 20190
Wise, Janeen Vice President 450 Meridian St, Indianapolis, IN 46225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 450 S. Meridian St, Indianapolis, IN 46225 No data
CHANGE OF MAILING ADDRESS 2019-01-15 450 S. Meridian St, Indianapolis, IN 46225 No data
REGISTERED AGENT NAME CHANGED 2000-06-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2000-06-12 ROLLS-ROYCE CORPORATION No data
NAME CHANGE AMENDMENT 1993-12-03 ALLISON ENGINE COMPANY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000491331 TERMINATED 1000000601519 LEON 2014-03-26 2034-05-01 $ 18,131.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
ROLLS-ROYCE, PLC VS SPIRIT AIRLINES, INC., et al. 4D2017-1215 2017-04-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-012458

Parties

Name ROLLS-ROYCE, PLC
Role Appellant
Status Active
Representations DANIEL A. WEISS, CLAYTON THORNTON, Stephanie G. Kolman, J. THOMPSON THORNTON, J. THOMPSON THORNTON (DNU)
Name SPIRIT AIRLINES, INC.
Role Appellee
Status Active
Representations Eric Donald Griffin, PETE ALLAN LEWIS, Thomas E. Scott, Juan Ricardo Serrano
Name IAE INTERNATIONAL AERO ENGINES AG INC.
Role Appellee
Status Active
Name PRATT & WHITNEY
Role Appellee
Status Active
Name ROLLS-ROYCE NORTH AMERICA INC.
Role Appellee
Status Active
Name ROLLS-ROYCE CORPORATION
Role Appellee
Status Active
Name UNITED TECHNOLOGIES CORPORATION
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ON MOTION FOR REHEARING AND REHEARING EN BANC AND REQUEST FOR WRITTEN OPINION
Docket Date 2018-01-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-10-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-10-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-10-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's May 8, 2017 request for oral argument is denied.
Docket Date 2017-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **WITHDRAWN**
Docket Date 2017-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (SPIRIT AIRLINES, INC.)
On Behalf Of SPIRIT AIRLINES, INC.
Docket Date 2017-06-06
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that appellant Rolls-Royce PLC's June 1, 2017 Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows:(A) Appellant seeks review, of a non-final order denying its motion to dismiss for lack of personal jurisdiction. At issue is whether sufficient facts exist to support the trial court's exercise of specific personal jurisdiction over Appellant under Florida's “long arm” statute, section 48.193 (2015);(B) The particular grounds for confidentiality is contained in Rule 2.420(c)(9), Fla. R. Jud. Admin., which provides for confidentiality of court records made confidential in case decision or court rule. Trade secret information is confidential pursuant to state and federal case law, as well as under Florida's Uniform Trade Secrets Act, Chapter 688, and includes confidential commercial contract terms, proprietary service protocols and processes, and non-public business information, including pricing information and pricing methodology;(C) The parties' names are not confidential;(D)The progress docket is not confidential;(E) The particular information that is determined to be confidential is the Common Maintenance Center Agreement, dated July 21, 2005, and the Common Maintenance Center Agreement, dated March 13, 2013, located respectively at pages 3-48 and 49-154 of Appellant's Sealed Appendix submitted under Notice of Confidentiality to this Court on May 8, 2017;(F) The parties, their attorneys, and court personnel may view the confidential information;(G) This court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and(H) The Clerk of the Court is directed to publish the order in accordance with subdivision (e)(a) by posting a copy of this order, within ten (10) days following its entry on the Clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days.
Docket Date 2017-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SPIRIT AIRLINES, INC.
Docket Date 2017-06-01
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 26, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 5, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SPIRIT AIRLINES, INC.
Docket Date 2017-05-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s May 8, 2017 “unopposed motion for leave to file confidential and proprietary Aircraft Service Agreement under seal” is denied without prejudice to file as a “motion to determine confidentiality of court records” with a proposed order granting the motion. See Fla. R. Jud. Admin. 2.420(e)(3), (g)(3); see also Barron v. Florida Freedom Newspapers, Inc., 531 So. 2d 113, 118 (Fla. 1988); BDO Seidman, LLP v. Banco Espirito Santo Intern., Ltd., 34 Fla. L. Weekly D739 (Fla. 3d DCA Apr. 8, 2009). A form order is attached for reference. Failure to timely comply with this order may result in denial of the motion to determine confidentiality and the striking of any documents that were submitted for filing under seal. Served:cc: Thomas E. ScottJ. Thompson ThorntonClayton ThorntonDaniel A. WeissJuan R. SerranoStephanie G. KolmanPete Allan LewiskbPROPOSED ORDER GRANTING MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS [Rule 2.420(g)] ORDERED that the [Date] Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) [Type of case]; (B) [Particular grounds under subdivision (c) for confidentiality]; (C) [Whether party name is confidential; if so, pseudonym]; (D) [Whether progress docket is confidential]; (E) [Particular information that is determined to be confidential]; (F) [Identification of persons who are permitted to view]; (G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and (H) The Clerk of the Court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days.
Docket Date 2017-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE CONFIDENTIAL AND PROPRIETARY AIRCRAFT SERVICE AGREEMENT UNDER SEAL
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-05-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-05-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 26, 2017 unopposed motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before May 8, 2017. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State