Search icon

COOL & START AVIATION, INC.

Company Details

Entity Name: COOL & START AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Feb 2002 (23 years ago)
Date of dissolution: 31 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2019 (5 years ago)
Document Number: P02000022718
FEI/EIN Number 03-0421179
Address: 2299 NW 108 AVENUE, SUITE B, MIAMI, FL 33172
Mail Address: 2299 NW 108 AVENUE, SUITE B, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TEMPRANO, FRANCISCO Agent 2299 NW 108TH AVENUE, SUITE B, MIAMI, FL 33172

Chief Executive Officer

Name Role Address
TEMPRANO, FRANCISCO Chief Executive Officer 2299 NW 108TH AVE, MIAMI, FL 33172

Chief Financial Officer

Name Role Address
BASAURI, FRANCISCO JAVIER Chief Financial Officer 2299 NW 108TH AVE, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-31 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-19 TEMPRANO, FRANCISCO No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 2299 NW 108TH AVENUE, SUITE B, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-25 2299 NW 108 AVENUE, SUITE B, MIAMI, FL 33172 No data
CANCEL ADM DISS/REV 2006-07-25 No data No data
CHANGE OF MAILING ADDRESS 2006-07-25 2299 NW 108 AVENUE, SUITE B, MIAMI, FL 33172 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
VBX, INC. VS SKY FLY UNIVERSAL, INC., et al. 4D2018-2073 2018-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-16421 CACE 08

Parties

Name VBX, INC.
Role Appellant
Status Active
Representations Allison Friedman
Name COOL & START AVIATION, INC.
Role Appellee
Status Active
Name SKY FLY UNIVERSAL, INC.
Role Appellee
Status Active
Representations JESUS M. SUAREZ, Manuel F. Fente, Robert Rossano
Name DAVID ROJAS
Role Appellee
Status Active
Name SANDRA ROJAS
Role Appellee
Status Active
Name ANDREA ROJAS, INC.
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VBX, INC.
Docket Date 2018-12-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/18/19.
Docket Date 2018-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of VBX, INC.
Docket Date 2018-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SKY FLY UNIVERSAL, INC.
Docket Date 2018-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SKY FLY UNIVERSAL, INC.
Docket Date 2018-11-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/14/18
Docket Date 2018-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VBX, INC.
Docket Date 2018-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** (154 PAGES)
Docket Date 2018-10-17
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the Clerk's affidavit of non-payment of appeal invoice.
Docket Date 2018-10-17
Type Response
Subtype Response
Description Response
On Behalf Of VBX, INC.
Docket Date 2018-10-15
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-10-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 10/26/18
Docket Date 2018-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of VBX, INC.
Docket Date 2018-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of VBX, INC.
Docket Date 2018-09-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/13/18.
Docket Date 2018-07-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VBX, INC.
Docket Date 2018-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-31
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-05-11
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-25

Date of last update: 31 Jan 2025

Sources: Florida Department of State