Search icon

FIVE STAR AIRPORT ALLIANCE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FIVE STAR AIRPORT ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR AIRPORT ALLIANCE, 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: 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: 08 May 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2016 (9 years ago)
Document Number: M51771
FEI/EIN Number 592806526

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

Address: 1630 South 4800 West, Suite D, Salt Lake City, UT, 84104, US
Mail Address: 1630 South 4800 West, Suite D, Salt lake City, UT, 84104, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIVE STAR AIRPORT ALLIANCE, INC., ALASKA 72473F ALASKA
Headquarter of FIVE STAR AIRPORT ALLIANCE, INC., MISSISSIPPI 1443719 MISSISSIPPI
Headquarter of FIVE STAR AIRPORT ALLIANCE, INC., RHODE ISLAND 000120302 RHODE ISLAND
Headquarter of FIVE STAR AIRPORT ALLIANCE, INC., ALASKA 10039902 ALASKA
Headquarter of FIVE STAR AIRPORT ALLIANCE, INC., ALABAMA 000-943-255 ALABAMA
Headquarter of FIVE STAR AIRPORT ALLIANCE, INC., MINNESOTA 9063bda8-bad4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of FIVE STAR AIRPORT ALLIANCE, INC., KENTUCKY 0651128 KENTUCKY
Headquarter of FIVE STAR AIRPORT ALLIANCE, INC., KENTUCKY 0974965 KENTUCKY
Headquarter of FIVE STAR AIRPORT ALLIANCE, INC., COLORADO 20061271567 COLORADO
Headquarter of FIVE STAR AIRPORT ALLIANCE, INC., CONNECTICUT 0713951 CONNECTICUT
Headquarter of FIVE STAR AIRPORT ALLIANCE, INC., IDAHO 594859 IDAHO
Headquarter of FIVE STAR AIRPORT ALLIANCE, INC., ILLINOIS CORP_61536884 ILLINOIS

Key Officers & Management

Name Role Address
WICHTOSKI SHAWNA CFO Vice President 1630 S 4800 W SUITE D, SALT LAKE CITY, UT, 84104
WICHTOSKI SHAWNA CFO Secretary 1630 S 4800 W SUITE D, SALT LAKE CITY, UT, 84104
WICHTOSKI SHAWNA CFO Treasurer 1630 S 4800 W SUITE D, SALT LAKE CITY, UT, 84104
LOWDER JUSTIN Director 1630 S 4800 W STE D, SALT LAKE CITY, UT, 84104
COX KELLY Director 1630 S 4800 W STE D, SALT LAKE CITY, UT, 84104
ARNETT WENDY CFO Director 1630 S 4800 W STE D, SALT LAKE CITY, UT, 84104
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000096465 G&T CONVEYOR COMPANY / THE HORSLEY COMPANY EXPIRED 2016-09-06 2021-12-31 - 1630 S 4800 W, SUITE D, SALT LAKE CITY, UT, 84104
G13000006389 THE HORSLEY COMPANY ACTIVE 2013-01-18 2029-12-31 - C/O FIVE STAR AIRPORT ALLIANCE, INC, 1630 SOUTH 4800 WEST, STE D, SALT LAKE CITY, UT, 84104
G13000006390 G&T CONVEYOR COMPANY ACTIVE 2013-01-18 2029-12-31 - C/O FIVE STAR AIRPORT ALLIANCE, INC, 1630 SOUTH 4800 WEST, STE D, SALT LAKE CITY, UT, 84104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 C T CORPORATION SYSTEM -
AMENDMENT 2016-09-12 - -
MERGER 2016-06-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000162069
CHANGE OF MAILING ADDRESS 2013-01-11 1630 South 4800 West, Suite D, Salt Lake City, UT 84104 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-11 1630 South 4800 West, Suite D, Salt Lake City, UT 84104 -
NAME CHANGE AMENDMENT 2013-01-02 FIVE STAR AIRPORT ALLIANCE, INC. -
AMENDMENT AND NAME CHANGE 2013-01-02 FIVE STAR AIRPORT ALLIANCE, INC. -
MERGER 2012-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000127775
REGISTERED AGENT ADDRESS CHANGED 2012-12-17 1200 South Pine Island Road, Plantation, FL 33324 -
AMENDED AND RESTATEDARTICLES 2011-01-27 - -

Court Cases

Title Case Number Docket Date Status
OLD REPUBLIC SURETY COMPANY VS COMELCO, INC., FIVE STAR AIRPORT ALLIANCE, INC., F/K/A G&T CONNEYOR COMPANY, INC., AND BERKLEY REGIONAL INSURANCE COMPANY 5D2020-2202 2020-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-011960

Parties

Name OLD REPUBLIC SURETY COMPANY
Role Appellant
Status Active
Representations Duane Allan Daiker, Tammy N. Giroux
Name G&T Conveyor Company, Inc.
Role Appellee
Status Active
Name COMELCO, INC.
Role Appellee
Status Active
Representations Barry Kalmanson, James M. Thomas, Ronald M. Schirtzer, Stephen T. Ball, David Franklin Wright, Jim McCrae, Timothy S. Taylor
Name FIVE STAR AIRPORT ALLIANCE, INC.
Role Appellee
Status Active
Name BERKLEY REGIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 3/25 ORDER
On Behalf Of Old Republic Surety Company
Docket Date 2021-03-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMEND NOVD; NOVD STRICKEN
Docket Date 2021-03-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/25 ORDER
On Behalf Of Old Republic Surety Company
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-02-22
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 Old Republic Surety Company
Docket Date 2021-01-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/22
On Behalf Of Old Republic Surety Company
Docket Date 2020-12-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 4201 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-11-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2020-11-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Old Republic Surety Company
Docket Date 2020-11-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2020-11-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/28 ORDER
On Behalf Of Old Republic Surety Company
Docket Date 2020-11-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Duane Allan Daiker 008280
On Behalf Of Old Republic Surety Company
Docket Date 2020-10-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT DISM
Docket Date 2020-10-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Comelco, Inc.
Docket Date 2020-10-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISMISS
On Behalf Of Comelco, Inc.
Docket Date 2020-10-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/21/20 ORDER
On Behalf Of Old Republic Surety Company
Docket Date 2020-10-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/19/20
On Behalf Of Old Republic Surety Company
Docket Date 2020-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Old Republic Surety Company
Docket Date 2020-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
OLD REPUBLIC SURETY COMPANY VS COMELCO, INC., FIVE STAR AIRPORT ALLIANCE, INC. F/K/A G&T CONEYOR COMPANY, INC., AND BERKLEY REGIONAL INSURANCE COMPANY 5D2019-0412 2019-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-11960

Parties

Name BERKLEY REGIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name G&T Conveyor Company, Inc.
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name OLD REPUBLIC SURETY COMPANY
Role Appellant
Status Active
Representations Ronald M. Schirtzer, Cindy Bonilla, Michael Hornreich
Name FIVE STAR AIRPORT ALLIANCE, INC.
Role Appellee
Status Active
Name COMELCO, INC.
Role Appellee
Status Active
Representations Jim McCrae, Stephen T. Ball, Timothy S. Taylor, Tammy N. Giroux, Barry Kalmanson

Docket Entries

Docket Date 2021-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-19
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 12/1 ORDER
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-07-16
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-07-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-06-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Comelco, Inc.
Docket Date 2020-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Comelco, Inc.
Docket Date 2020-06-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Comelco, Inc.
Docket Date 2020-06-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Comelco, Inc.
Docket Date 2020-06-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Comelco, Inc.
Docket Date 2020-05-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FEES AND COSTS
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Comelco, Inc.
Docket Date 2020-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/18
On Behalf Of Comelco, Inc.
Docket Date 2020-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-01-17
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 Five Star Airport Alliance, Inc.
Docket Date 2019-11-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 6,842 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/17
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Comelco, Inc.
Docket Date 2019-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Comelco, Inc.
Docket Date 2019-09-23
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 Comelco, Inc.
Docket Date 2019-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 3700 PAGES - CORRECTED TRANSCRIPTS
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-08-21
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 Comelco, Inc.
Docket Date 2019-08-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2214 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-26
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND MOTION FOR EXTENSION OF TIME TO FILE INIT BRF
On Behalf Of Comelco, Inc.
Docket Date 2019-07-08
Type Record
Subtype Record on Appeal Sealed
Description Sealed Record ~ 18 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/26
On Behalf Of Comelco, Inc.
Docket Date 2019-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ **14,512 PAGES**
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/15
On Behalf Of Comelco, Inc.
Docket Date 2019-05-06
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-06
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/24
On Behalf Of Comelco, Inc.
Docket Date 2019-03-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR JAMES M. THOMAS, ESQ.
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-03-28
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Comelco, Inc.
Docket Date 2019-03-14
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD STEPHEN C. SAWICKI 0240419 AE STEPHEN T. BALL 716121
Docket Date 2019-03-11
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of Comelco, Inc.
Docket Date 2019-03-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE STEPHEN T. BALL 716121
On Behalf Of Comelco, Inc.
Docket Date 2019-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Old Republic Surety Company
Docket Date 2019-03-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE STEPHEN T. BALL 716121
On Behalf Of Comelco, Inc.
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Old Republic Surety Company
Docket Date 2019-02-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RONALD M. SCHIRTZER 0501662
On Behalf Of Old Republic Surety Company
Docket Date 2019-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/13
On Behalf Of Old Republic Surety Company
Docket Date 2020-02-13
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 Five Star Airport Alliance, Inc.
COMELCO, INC. AND OLD REPUBLIC SURETY COMPANY VS FIVE STAR AIRPORT ALLIANCE, INC. F/K/A G&T CONVEYOR COMPANY, INC., AND BERKLEY REGIONAL INSURANCE COMPANY 5D2019-0188 2019-01-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-011960

Parties

Name COMELCO, INC.
Role Appellant
Status Active
Representations Duane Allan Daiker, Tammy N. Giroux, Jessica Burns, Michael Hornreich, Ronald M. Schirtzer, Cindy Bonilla
Name OLD REPUBLIC SURETY COMPANY
Role Appellant
Status Active
Name G&T Conveyor Company, Inc.
Role Appellee
Status Active
Name FIVE STAR AIRPORT ALLIANCE, INC.
Role Appellee
Status Active
Representations J. Keith Ramsey, Barry Kalmanson, Stephen T. Ball, Jim McCrae, Timothy S. Taylor, James M. Thomas
Name BERKLEY REGIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-02-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA/CROSS AE 6/18/20 MOT FOR ATTY FEES DENIED
Docket Date 2021-01-19
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE ER 12/1 ORDER
On Behalf Of Comelco, Inc.
Docket Date 2020-12-01
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-12-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-11-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-07-16
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-07-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-06-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Comelco, Inc.
Docket Date 2020-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Comelco, Inc.
Docket Date 2020-06-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Comelco, Inc.
Docket Date 2020-06-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Comelco, Inc.
Docket Date 2020-06-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Comelco, Inc.
Docket Date 2020-05-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FEES AND COSTS
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 6/18
Docket Date 2020-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Comelco, Inc.
Docket Date 2020-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/18
On Behalf Of Comelco, Inc.
Docket Date 2020-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 2/13 MOT FOR EXT GRANTED. AB DUE 3/17
Docket Date 2020-02-13
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 Five Star Airport Alliance, Inc.
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/17
Docket Date 2020-01-17
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 Five Star Airport Alliance, Inc.
Docket Date 2019-11-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 6,842 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-11-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/17
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-11-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 11/25
Docket Date 2019-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Comelco, Inc.
Docket Date 2019-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Comelco, Inc.
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/17
Docket Date 2019-09-23
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 Comelco, Inc.
Docket Date 2019-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 3700 PAGES - CORRECTED TRANSCRIPTS
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 9/27
Docket Date 2019-08-21
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 Comelco, Inc.
Docket Date 2019-08-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-08-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED 8/20
Docket Date 2019-08-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2214 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-26
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND MOTION FOR EXTENSION OF TIME TO FILE INIT BRF
On Behalf Of Comelco, Inc.
Docket Date 2019-07-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 8/15; IB W/IN 10 DAYS OF SROA
Docket Date 2019-07-08
Type Record
Subtype Transcript
Description Transcript Received ~ 3698 PAGES - TRANSCRIPT
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/26
On Behalf Of Comelco, Inc.
Docket Date 2019-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ **14,512 PAGES**
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/15
On Behalf Of Comelco, Inc.
Docket Date 2019-05-06
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/24
On Behalf Of Comelco, Inc.
Docket Date 2019-04-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2019-03-28
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-03-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR JAMES M. THOMAS, ESQ.
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Comelco, Inc.
Docket Date 2019-03-14
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD STEPHEN C. SAWICKI 0240419 AE STEPHEN T. BALL 716121
Docket Date 2019-03-14
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2019-03-11
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of Comelco, Inc.
Docket Date 2019-03-08
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES SHALL MEDIATE CONSOLIDATED CASES TOGETHER
Docket Date 2019-03-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE STEPHEN T. BALL 716121
On Behalf Of Comelco, Inc.
Docket Date 2019-03-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-412
Docket Date 2019-03-06
Type Order
Subtype Order
Description Miscellaneous Order ~ 3/5 MOT TO CONSOLIDATE PENDING FEE IN 19-412
Docket Date 2019-03-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AMENDED
On Behalf Of Comelco, Inc.
Docket Date 2019-03-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ SEE AMENDED MOTION
On Behalf Of Comelco, Inc.
Docket Date 2019-02-21
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-02-20
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED
On Behalf Of Comelco, Inc.
Docket Date 2019-02-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Comelco, Inc.
Docket Date 2019-02-11
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Comelco, Inc.
Docket Date 2019-02-07
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-02-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2019-02-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 2/6/19
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-02-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RONALD M. SCHIRTZER 0501662
On Behalf Of Comelco, Inc.
Docket Date 2019-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Comelco, Inc.
Docket Date 2019-02-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE STEPHEN T. BALL 716121
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Five Star Airport Alliance, Inc.
Docket Date 2019-01-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/18/19
On Behalf Of Comelco, Inc.
Docket Date 2019-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-22
Amendment 2016-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State