Search icon

SOUTHERN AIR SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN AIR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN AIR SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 1985 (40 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: H44515
FEI/EIN Number 592537607

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

Address: 404 SW 9TH ST., SOUTH APARTMENT, HALLANDALE, FL, 33009
Mail Address: 404 SW 9TH ST., SOUTH APARTMENT, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNELL, LOUIS Agent 160 SUNNY ISLES BLVD., NORTH MIAMI BEACH, FL, 33160
FENWICK, CINDY LOU Director 404 SW 9TH ST., S. APT., HALLANDALE, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Court Cases

Title Case Number Docket Date Status
J & H GROVE HOLDINGS, L C, ET AL. VS K B AIRCRAFT ACQUISTION, L L C, ET AL. 2D2018-1698 2018-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-22168

Parties

Name J & H GROVE HOLDINGS, L.C.
Role Appellant
Status Active
Representations PATRICK T. LENNON, ESQ.
Name JACK M. BERRY, INC.
Role Appellant
Status Active
Name BERRY AIR, L L C
Role Appellee
Status Active
Name SOUTHERN AIR SYSTEMS, INC.
Role Appellee
Status Active
Name K B AIRCRAFT ACQUISTION, L L C
Role Appellee
Status Active
Representations RILEY W. CIRULNICK, ESQ., RICHARD B. STORFER, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of J & H GROVE HOLDINGS, L C
Docket Date 2018-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted in part, and the initial brief shall be served by September 8, 2018. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2018-06-27
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 J & H GROVE HOLDINGS, L C
Docket Date 2018-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of J & H GROVE HOLDINGS, L C
Docket Date 2018-05-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
J & H GROVE HOLDINGS, L C, ET AL VS K B AIRCRAFT ACQUISTION, L L C, ET AL 2D2018-1218 2018-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-22168

Parties

Name J & H GROVE HOLDINGS, L.C.
Role Appellant
Status Active
Representations PATRICK T. LENNON, ESQ.
Name GARNISHEE 3650 S. R. 80 WEST, L L C
Role Appellant
Status Active
Name K B AIRCRAFT ACQUISTION, L L C
Role Appellee
Status Active
Representations RILEY W. CIRULNICK, ESQ., RICHARD B. STORFER, ESQ.
Name JACK M. BERRY, JR.
Role Appellee
Status Active
Name BERRY AIR, L L C
Role Appellee
Status Active
Name SOUTHERN AIR SYSTEMS, INC.
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of J & H GROVE HOLDINGS, L C
Docket Date 2018-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 1, 2018. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2018-08-10
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 J & H GROVE HOLDINGS, L C
Docket Date 2018-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant J & H Grove Holdings, L. C.'s motion for extension of time is granted in part, and the initial brief shall be served by August 10, 2018.
Docket Date 2018-06-12
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 J & H GROVE HOLDINGS, L C
Docket Date 2018-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ **REDACTED** COOK, 2800 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-04-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J & H GROVE HOLDINGS, L C
Docket Date 2018-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2847207305 2020-04-29 0455 PPP 4750 Jim Walter Blvd Hangar1, Tampa, FL, 33607
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 476969
Loan Approval Amount (current) 476969
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 29
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 482431.28
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State