Search icon

COMMANDER AIRWAYS, INC. - Florida Company Profile

Company Details

Entity Name: COMMANDER AIRWAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMANDER AIRWAYS, 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: 18 Nov 1988 (36 years ago)
Date of dissolution: 25 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2015 (10 years ago)
Document Number: K46962
FEI/EIN Number 650083458

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

Address: 12327 FORT KING HIGHWAY, THONOTOSASSA, FL, 33592, US
Mail Address: 12327 FORT KING HIGHWAY, THONOTOSASSA, FL, 33592, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMANDER AIRWAYS 401 K PROFIT SHARING PLAN TRUST 2014 650083458 2015-04-28 COMMANDER AIRWAYS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 481000
Sponsor’s telephone number 8133975812
Plan sponsor’s address 12327 FORT KING HWY, THONOTOSASSA, FL, 335922602

Signature of

Role Plan administrator
Date 2015-04-28
Name of individual signing MALINDA M WEBSTER
Valid signature Filed with authorized/valid electronic signature
COMMANDER AIRWAYS 401 K PROFIT SHARING PLAN TRUST 2013 650083458 2014-07-03 COMMANDER AIRWAYS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 481000
Sponsor’s telephone number 8133975812
Plan sponsor’s address 12327 FORT KING HWY, THONOTOSASSA, FL, 335922602

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing CHUCK THIBAULT
Valid signature Filed with authorized/valid electronic signature
COMMANDER AIRWAYS 401 K PROFIT SHARING PLAN TRUST 2012 650083458 2014-11-25 COMMANDER AIRWAYS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 481000
Sponsor’s telephone number 8133975812
Plan sponsor’s address 12327 FORT KING HIGHWAY, THONOTOSASSA, FL, 335922602

Signature of

Role Plan administrator
Date 2014-11-25
Name of individual signing COMMANDER AIRWAYS
Valid signature Filed with authorized/valid electronic signature
COMMANDER AIRWAYS 401 K PROFIT SHARING PLAN TRUST 2011 650083458 2012-06-05 COMMANDER AIRWAYS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 481000
Sponsor’s telephone number 8138799757
Plan sponsor’s address 5936 BENJAMIN RD, TAMPA, FL, 336345102

Plan administrator’s name and address

Administrator’s EIN 650083458
Plan administrator’s name COMMANDER AIRWAYS
Plan administrator’s address 5936 BENJAMIN RD, TAMPA, FL, 336345102
Administrator’s telephone number 8138799757

Signature of

Role Plan administrator
Date 2012-06-05
Name of individual signing COMMANDER AIRWAYS
Valid signature Filed with authorized/valid electronic signature
COMMANDER AIRWAYS 401 K PROFIT SHARING PLAN TRUST 2010 650083458 2011-07-29 COMMANDER AIRWAYS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 481000
Sponsor’s telephone number 8138799757
Plan sponsor’s address 5936 BENJAMIN RD, TAMPA, FL, 336345102

Plan administrator’s name and address

Administrator’s EIN 650083458
Plan administrator’s name COMMANDER AIRWAYS
Plan administrator’s address 5936 BENJAMIN RD, TAMPA, FL, 336345102
Administrator’s telephone number 8138799757

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing COMMANDER AIRWAYS
Valid signature Filed with authorized/valid electronic signature
COMMANDER AIRWAYS 2009 650083458 2010-07-01 COMMANDER AIRWAYS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 481000
Sponsor’s telephone number 8138799757
Plan sponsor’s address 5936 BENJAMIN RD, TAMPA, FL, 336345102

Plan administrator’s name and address

Administrator’s EIN 650083458
Plan administrator’s name COMMANDER AIRWAYS
Plan administrator’s address 5936 BENJAMIN RD, TAMPA, FL, 336345102
Administrator’s telephone number 8138799757

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing COMMANDER AIRWAYS
Valid signature Filed with authorized/valid electronic signature
COMMANDER AIRWAYS 2009 650083458 2010-06-16 COMMANDER AIRWAYS 10
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 481000
Sponsor’s telephone number 8138799757
Plan sponsor’s address 5936 BENJAMIN RD, TAMPA, FL, 336345102

Plan administrator’s name and address

Administrator’s EIN 650083458
Plan administrator’s name COMMANDER AIRWAYS
Plan administrator’s address 5936 BENJAMIN RD, TAMPA, FL, 336345102
Administrator’s telephone number 8138799757

Signature of

Role Plan administrator
Date 2010-06-16
Name of individual signing COMMANDER AIRWAYS
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
WALLACE DONALD W Chairman 12327 FORT KING HWY, THONOTOSASSA, FL, 33592
WALLACE DONALD W Director 12327 FORT KING HWY, THONOTOSASSA, FL, 33592
WALLACE DONALD W Agent 12327 FORT KING HIGHWAY, THONOTOSASSA, FL, 33592

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032987 AIR LOGIC SOLUTIONS, INC. EXPIRED 2014-04-02 2019-12-31 - 12327 FORT KING HIGHWAY, THONOTOSASSA, FL, 33592
G08120900321 AIR LOGIC SOLUTIONS EXPIRED 2008-04-29 2013-12-31 - 3200 FLIGHTLINE DRIVE, SUITE301, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-25 - -
REINSTATEMENT 2014-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 12327 FORT KING HIGHWAY, THONOTOSASSA, FL 33592 -
CHANGE OF MAILING ADDRESS 2014-02-17 12327 FORT KING HIGHWAY, THONOTOSASSA, FL 33592 -
REGISTERED AGENT NAME CHANGED 2014-02-17 WALLACE, DONALD W -
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 12327 FORT KING HIGHWAY, THONOTOSASSA, FL 33592 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 1991-01-14 COMMANDER AIRWAYS, INC. -

Court Cases

Title Case Number Docket Date Status
K. & P. AVIATION, L L C VS AIR LOGIC SALES, INC., ET AL 2D2010-5443 2010-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CA-1350

Parties

Name K & P AVIATION, L L C
Role Appellant
Status Active
Representations MARGARET D. MATHEWS, ESQ., L. JOSEPH SHAHEEN, JR., ESQ.
Name COMMANDER AIRWAYS, INC.
Role Appellee
Status Active
Name DONALD W. WALLACE
Role Appellee
Status Active
Name AIR LOGIC SALES, INC.
Role Appellee
Status Active
Representations F. FREDERICK MOHRE, ESQ., BARRY A. COHEN, ESQ., GARY L. EVANS, ESQ.
Name AIR LOGIC SOLUTIONS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-05-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-05-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of K & P AVIATION, L L C
Docket Date 2011-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-04-12
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 K & P AVIATION, L L C
Docket Date 2011-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-03-14
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 K & P AVIATION, L L C
Docket Date 2011-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain
Docket Date 2011-01-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of K & P AVIATION, L L C
Docket Date 2010-12-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2010-12-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ NIELSEN - 12/14/10 AMENDED ORDER
Docket Date 2010-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to resp. to 11-15 order
Docket Date 2010-12-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN APPEALABLE ORDER
On Behalf Of K & P AVIATION, L L C
Docket Date 2010-11-15
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ Discharged 12/21/2010
Docket Date 2010-11-10
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2010-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of K & P AVIATION, L L C

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-25
REINSTATEMENT 2014-02-17
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-03-14
Reg. Agent Change 2007-04-30
ANNUAL REPORT 2007-04-04
Off/Dir Resignation 2007-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State