Search icon

PIPER AIRCRAFT, INC.

Company Details

Entity Name: PIPER AIRCRAFT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 19 Apr 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jun 2006 (19 years ago)
Document Number: F95000001904
FEI/EIN Number 23-2809685
Address: 2926 PIPER DR, VERO BEACH, FL 32960
Mail Address: 2926 PIPER DR, VERO BEACH, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: DELAWARE

Agent

Name Role Address
Gang, Joshua Agent 2926 PIPER DR, VERO BEACH, FL 32960

President

Name Role Address
Calcagno, John President 2926 PIPER DRIVE, VERO BEACH, FL 32962

Chief Executive Officer

Name Role Address
Calcagno, John Chief Executive Officer 2926 PIPER DRIVE, VERO BEACH, FL 32962

Chairman

Name Role Address
Metussin, Paduka Dr. Haji Abdul Manaf bin, Dato Seri Chairman Commonwealth Drive BB3910, Bandar Seri Bagawan BN

Director

Name Role Address
Hamid, Khairuddin Director COMMONWEALTH DRIVE BB3910, Bandar Seri Bagawan BN
Junaidi, Ahmad Fathi Director Commonwealth Drive BB3910, Bandar Seri Bagawan BN
Zain, Noreen Afiza binti Pg DP Hj Md, Dk Director Ministry of Finance Building, Commonwealth Drive BB3910 Bandar Seri Bagawan BN
Winston, Scott Director 2926 PIPER DR, VERO BEACH, FL 32960

Vice President

Name Role Address
GUNNARSON, RON Vice President 2926 PIPER DR, VERO BEACH, FL 32960
Spadaro, Greg Vice President 2926 Piper Drive, VERO BEACH, FL 32960
Markford, Joseph Daniel Vice President 2926 Piper Drive, Vero Beach, FL 32960
Ouellet, Marc Vice President 2926 Piper Drive, Vero Beach, FL 32960

Chief Financial Officer

Name Role Address
Markford, Joseph Daniel Chief Financial Officer 2926 Piper Drive, Vero Beach, FL 32960

Treasurer

Name Role Address
Markford, Joseph Daniel Treasurer 2926 Piper Drive, Vero Beach, FL 32960

Secretary

Name Role Address
Gang, Joshua Secretary 2926 Piper Drive, Vero Beach, FL 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-12 Gang, Joshua No data
NAME CHANGE AMENDMENT 2006-06-27 PIPER AIRCRAFT, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-19 2926 PIPER DR, VERO BEACH, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 1996-03-13 2926 PIPER DR, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 1996-03-13 2926 PIPER DR, VERO BEACH, FL 32960 No data
NAME CHANGE AMENDMENT 1995-07-17 THE NEW PIPER AIRCRAFT, INC. No data

Court Cases

Title Case Number Docket Date Status
MICHEL MARDINI, as Personal Representative of the Estate of CHRISTINE HERMINE MARDINI, deceased VS PIPER AIRCRAFT, INC. 4D2020-2448 2020-11-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2020CA000249

Parties

Name Michel Mardini
Role Appellant
Status Active
Representations Floyd A. Wisner, Paul Jon Layne
Name Estate of Christine Hermine Mardini, deceased
Role Appellant
Status Active
Name PIPER AIRCRAFT, INC.
Role Appellee
Status Active
Representations Alex Whitman, Don Swaim, Steven D. Sanfelippo
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellee’s May 18, 2021 verified motion for permission to appear pro hac vice is granted, and Don Swaim, Esquire, is permitted to appear in this appeal as counsel for appellee. Don Swaim, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2021-05-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Piper Aircraft, Inc.
Docket Date 2021-05-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ Don Swaim
On Behalf Of Piper Aircraft, Inc.
Docket Date 2021-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michel Mardini
Docket Date 2021-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Piper Aircraft, Inc.
Docket Date 2021-01-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellee’s January 28, 2021 verified motion for permission to appear pro hac vice is granted, and Steven D. Sanfelippo, Esquire, is permitted to appear in this appeal as counsel for appellee. Steven D. Sanfelippo, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2021-01-29
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 Piper Aircraft, Inc.
Docket Date 2021-01-28
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Piper Aircraft, Inc.
Docket Date 2021-01-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Piper Aircraft, Inc.
Docket Date 2021-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michel Mardini
Docket Date 2021-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 550 PAGES
On Behalf Of Clerk - Indian River
Docket Date 2020-11-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Michel Mardini
Docket Date 2020-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michel Mardini
HEATHER THEOBALD, etc., et al., VS PIPER AIRCRAFT, INC., et al., 3D2016-1504 2016-06-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9438

Parties

Name JAMES OKEY
Role Appellant
Status Active
Name HEATHER THEOBALD
Role Appellant
Status Active
Representations BRAD STEVEN FLEET, MICHAEL S. MISKA
Name JAMIE SHEEHY
Role Appellant
Status Active
Name CYNTHIA L. BICK
Role Appellant
Status Active
Name BARBARA POST-CAMPBELL
Role Appellant
Status Active
Name PIPER AIRCRAFT, INC.
Role Appellee
Status Active
Representations KURT SCHLUETER, JOHN M. KELLY, JOHN EDWARD PAGE, ERIC SCOTT PENDERGRAFT, TODD M. SARANNECKI, DOUGLAS M. MCINTOSH, ALEX J. WHITMAN, Kimberly Kanoff Berman, CAROLINA M. QUINTANA
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-09-13
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of HEATHER THEOBALD
Docket Date 2016-09-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HEATHER THEOBALD
Docket Date 2016-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PIPER AIRCRAFT, INC.
Docket Date 2016-08-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PIPER AIRCRAFT, INC.
Docket Date 2016-08-24
Type Notice
Subtype Notice
Description Notice ~ of joinder in answer brief
On Behalf Of PIPER AIRCRAFT, INC.
Docket Date 2016-08-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Austin Bartlett, Esquire's motion to appear pro hac vice on behalf of appellee S-Tec Corporation d/b/a Genesys Aerosystems is hereby granted as stated in the motion. Austin Bartlett shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2016-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for admission for Austin W. Bartlett to appear as pro hac vice (no check)
On Behalf Of PIPER AIRCRAFT, INC.
Docket Date 2016-08-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Gary Don Swaim, Esquire's motion to appear pro hac vice on behalf of appellee Piper Aircraft, Inc. is hereby granted as stated in the motion. Gary Don Swaim shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2016-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for admission for Gary Don Swaim to appear as pro hac vice
On Behalf Of PIPER AIRCRAFT, INC.
Docket Date 2016-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HEATHER THEOBALD
Docket Date 2016-08-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HEATHER THEOBALD
Docket Date 2016-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PIPER AIRCRAFT, INC.
Docket Date 2016-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PIPER AIRCRAFT, INC.
Docket Date 2016-07-01
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 HEATHER THEOBALD
Docket Date 2016-07-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of HEATHER THEOBALD
Docket Date 2016-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/7/16
Docket Date 2016-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HEATHER THEOBALD
Docket Date 2016-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-11-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345862692 0418800 2022-03-29 2926 PIPER DRIVE, VERO BEACH, FL, 32960
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-03-29
Emphasis N: AMPUTATE
Case Closed 2023-04-13

Related Activity

Type Referral
Activity Nr 1877926
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2022-09-14
Abatement Due Date 2022-10-03
Current Penalty 10360.0
Initial Penalty 10360.0
Final Order 2022-10-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line Section 5(a)(1) of the Occupational Safety and Health Act: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were not protected from the hazard of exposure to amputation hazards: On or about March 16, 2022, in the Press Form Shop of Building #1B located at 2926 Piper Drive in Vero Beach, Florida, employees were exposed to amputation hazards when working on a stretch forming machine without a means of guarding to prevent operators from reaching the point of operation. Recommended Abatement Action: Feasible and acceptable methods to correct this hazard would be to ensure employees are protected by safeguarding devices including, but not limited to, the use of safety pliers and shims, or per ANSI B11.2-2013.
345462204 0418800 2021-08-05 2926 PIPER DRIVE, VERO BEACH, FL, 32960
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-08-05
Emphasis L: FORKLIFT, N: AMPUTATE, P: AMPUTATE
Case Closed 2022-03-25

Related Activity

Type Referral
Activity Nr 1791783
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2022-01-26
Abatement Due Date 2022-02-22
Current Penalty 3808.0
Initial Penalty 6340.0
Final Order 2022-02-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees: On about July 27, 2021 at 2926 Piper Drive, Vero Beach , Florida, an employee was exposed to struck-by hazards while in the process of moving a die from a hydraulic press to the work platform of a powered industrial truck.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2022-01-26
Abatement Due Date 2022-02-22
Current Penalty 3170.0
Initial Penalty 6340.0
Final Order 2022-02-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.136(a):The employer did not required that protective footwear was used where employees were exposed to foot injuries due to falling or rolling objects, or objects piercing sole: On about July 27, 2021, at 2926 Piper Drive, Vero Beach , Florida, in the fabrication department on the press area, an employee was exposed to foot injuries while pulling off a 275-lbs die from a hydraulic press to a powered industrial truck's work platform without using protective foot wear.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2022-01-26
Abatement Due Date 2022-02-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-02-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): On about July 27, 2021, at 2926 Piper Drive, Vero Beach , Florida, in the fabrication department on the press area, an employee was exposed to foot injuries as the employer did not asses the workplace to determine the protective footwear needed when working/handling heavy equipment and materials.
343359733 0418800 2018-07-24 2926 PIPER DRIVE, VERO BEACH, FL, 32960
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2018-07-24
Case Closed 2018-07-24

Related Activity

Type Referral
Activity Nr 1349989
Safety Yes
316328053 0418800 2012-04-17 2926 PIPER DR, VERO BEACH, FL, 32960
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-06-15
Emphasis N: CHROME6, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2016-03-14

Related Activity

Type Referral
Activity Nr 202884615

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-08-15
Abatement Due Date 2012-09-10
Current Penalty 4200.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2012-08-14
Abatement Due Date 2012-08-31
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2012-08-15
Abatement Due Date 2012-09-10
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2012-08-15
Abatement Due Date 2012-08-20
Nr Instances 1
Nr Exposed 2
Gravity 01
315357970 0418800 2011-11-02 2926 PIPER DR, VERO BEACH, FL, 32960
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-11-02
Emphasis L: FORKLIFT, N: CHROME6
Case Closed 2012-07-02

Related Activity

Type Complaint
Activity Nr 208499590
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2012-04-06
Abatement Due Date 2012-05-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2012-04-06
Abatement Due Date 2012-05-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 02 Feb 2025

Sources: Florida Department of State