Search icon

JETBLUE AIRWAYS CORPORATION - Florida Company Profile

Company Details

Entity Name: JETBLUE AIRWAYS CORPORATION
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: 05 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2000 (24 years ago)
Document Number: F99000004022
FEI/EIN Number 870617894

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

Address: 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101
Mail Address: 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WEISS JAMIE Director 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101
HURLEY URSULA Chief Financial Officer 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101
GERAGHTY JOANNA President 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101
Ginsburgh Justin Manager 2701 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101
DAWN SOUTHERTON Vice President 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101
DAWN SOUTHERTON Chairman 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101
Maher Melinda Vice President 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-08-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-08-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY 11101 -
CHANGE OF MAILING ADDRESS 2012-04-18 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY 11101 -
REINSTATEMENT 2000-10-17 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
JetBlue Airways Corporation and Sedgwick CMS, Appellant(s) v. Rebecca Dow, Appellee(s). 1D2024-1842 2024-07-22 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-028619WWA

Parties

Name Sedgwick CMS
Role Appellant
Status Active
Representations David Snyder Gold
Name Rebecca Dow
Role Appellee
Status Active
Representations Peter N. Andresky, Kenneth Brian Schwartz
Name Wilbur Winston Anderson
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name JETBLUE AIRWAYS CORPORATION
Role Appellant
Status Active
Representations David Snyder Gold, Lynne Mercado

Docket Entries

Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Rebecca Dow
Docket Date 2024-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Rebecca Dow
Docket Date 2024-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JetBlue Airways Corporation
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JetBlue Airways Corporation
Docket Date 2024-09-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-459 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-07-22
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Rebecca Dow
Docket Date 2024-08-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied-for Cross Appeal
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rebecca Dow
Docket Date 2024-08-14
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of JetBlue Airways Corporation
Docket Date 2024-07-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of JetBlue Airways Corporation
Docket Date 2024-12-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Rebecca Dow
View View File
Docket Date 2024-12-16
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
AMY MERCADO, AS PROPERTY APPRAISER VS JETBLUE AIRWAYS CORPORATION, a foreign corporation; SCOTT RANDOLPH, as Tax Collector; and JIM ZANGLE, as Executive Director of Florida Department of Revenue 6D2023-1991 2023-02-20 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-5820-0

Parties

Name AMY MERCADO
Role Petitioner
Status Active
Representations LOREN E. LEVY, ESQ.
Name SCOTT RANDOLPH, INC.
Role Respondent
Status Active
Name JIM ZINGALE
Role Respondent
Status Active
Name Hon. Vincent Falcone, I I I
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name JETBLUE AIRWAYS CORPORATION
Role Respondent
Status Active
Representations TIMOTHY E. DENNIS, A.A.G., MICHAEL BOWEN, ESQ., MEGAN COSTA DELEON, ESQ., JAMES LUSSIER, ESQ., KRISTEN M. FIORE, ESQ., ALLISON DUDLEY, ESQ., STEVEN BECHTEL, ESQ.

Docket Entries

Docket Date 2023-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF COUNSEL AND NOTICE OFDESIGNATION OF E-MAIL ADDRESSES FOR SERVICE OFDOCUMENTS
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-02-21
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibitionwithin thirty days of this order. The petitioner may reply within thirty days ofservice of the response. Because this order does not constitute an order toshow cause, it does not operate as a stay of the lower tribunal proceedingspursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2023-03-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent’s motion for extension of time to serve its response topetition for writ of prohibition is granted, and the response shall be served byApril 13, 2023. The petitioner may reply within thirty days of service of theresponse.
Docket Date 2023-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ TRAVER, C.J., AND WHITE AND MIZE, JJ.
Docket Date 2023-05-25
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2023-05-15
Type Response
Subtype Reply
Description REPLY ~ SCOTT RANDOLPH, ORANGE COUNTY TAX COLLECTOR'SJOINDER AND ADOPTION OF REPLY BRIEF OF AMY MERCADO,ORANGE COUNTY PROPERTY APPRAISER
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-05-03
Type Response
Subtype Response
Description RESPONSE ~ EXECUTIVE DIRECTOR'S RESPONSE TO PETITIONFOR WRIT OF PROHIBITION
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-04-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT JETBLUE AIRWAYS CORPORATION'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION1
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-03-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Executive Director’s unopposed motion for extension of time to serveresponse to petition for writ of prohibition is granted and the response shall beserved by May 4, 2023.
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF C0-COUNSELAND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ EXECUTIVE DIRECTOR'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLANT'S MOTION TO EXTEND TIME FOR SERVICE OFRESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-03-07
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description Notice of Joinder Fee Paid through Portal
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE FOR RESPONDENT,JIM ZINGALE, AS EXECUTIVE DIRECTOR OF THE FLORIDA DEPARTMENT OF REVENUE
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAILADDRESSES
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-02-21
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of AMY MERCADO
Docket Date 2023-02-21
Type Petition
Subtype Petition
Description Petition Filed ~ CORRECTEDPETITION FOR WRIT OF PROHIBITION
On Behalf Of AMY MERCADO
Docket Date 2023-02-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of AMY MERCADO
Docket Date 2023-02-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of AMY MERCADO
Sedgwick CMS, JetBlue Airways Corporation, Appellant(s) v. Jeanette Duffy, Appellee(s). 1D2023-0382 2023-02-15 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-006075JEJ

Parties

Name Sedgwick CMS
Role Appellant
Status Active
Name JETBLUE AIRWAYS CORPORATION
Role Appellant
Status Active
Representations David S. Gold, Lynne Mercado
Name Jeanette Duffy
Role Appellee
Status Active
Representations Michael J. Winer, Diana I. Castrillon
Name Jill E. Jacobs
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeanette Duffy
Docket Date 2024-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 377 So. 3d 600
View View File
Docket Date 2023-06-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of JetBlue Airways Corporation
Docket Date 2023-05-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jeanette Duffy
Docket Date 2023-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JetBlue Airways Corporation
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JetBlue Airways Corporation
Docket Date 2023-03-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 146 pages
Docket Date 2023-02-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jeanette Duffy
Docket Date 2023-02-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of JetBlue Airways Corporation
Docket Date 2023-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jeanette Duffy
Docket Date 2023-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified, order attached
On Behalf Of JetBlue Airways Corporation
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on February 15, 2023, and in the lower tribunal on February 14, 2023.
Docket Date 2023-02-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jill E. Jacobs

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-31
Reg. Agent Change 2019-08-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343668463 0419700 2018-12-18 2400 YANKEE CLIPPER DRIVE, JACKSONVILLE, FL, 32218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-12-18
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2018-12-18
314261975 0418800 2010-04-28 200 TERMINAL DR., TERMINAL 3, FORT LAUDERDALE, FL, 33315
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-05-03
Case Closed 2011-12-19

Related Activity

Type Referral
Activity Nr 202881405
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-06-01
Abatement Due Date 2010-06-09
Initial Penalty 4500.0
Contest Date 2010-06-29
Final Order 2011-01-26
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Hazard STRUCK BY

Date of last update: 01 Mar 2025

Sources: Florida Department of State