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 |
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 | - |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343668463 | 0419700 | 2018-12-18 | 2400 YANKEE CLIPPER DRIVE, JACKSONVILLE, FL, 32218 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
314261975 | 0418800 | 2010-04-28 | 200 TERMINAL DR., TERMINAL 3, FORT LAUDERDALE, FL, 33315 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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