Search icon

ASIG HOLDINGS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASIG HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Apr 1998 (27 years ago)
Date of dissolution: 20 Nov 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Nov 2017 (8 years ago)
Document Number: F98000001900
FEI/EIN Number 582380323
Address: 201 S ORANGE AVE STE 1100, ORLANDO, FL, 32801
Mail Address: 4900 DIPLOMACY ROAD, DALLAS FORT WORTH, TX, 76155
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sayers John Treasurer 201 S ORANGE AVE, STE 1100, ORLANDO, FL, 32801
Harnden Philip Secretary 201 S ORANGE AVE, STE 1100, ORLANDO, FL, 32801
Redmond John President 201 S ORANGE AVE.,, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-11-20 - -
CHANGE OF MAILING ADDRESS 2017-11-20 201 S ORANGE AVE STE 1100, ORLANDO, FL 32801 -
REGISTERED AGENT CHANGED 2017-11-20 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 201 S ORANGE AVE STE 1100, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2001-09-21 ASIG HOLDINGS CORP. -

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
Withdrawal 2017-11-20
ANNUAL REPORT 2017-04-28
Reg. Agent Change 2017-02-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State