Search icon

WORLDWIDE AIRCRAFT SERVICES, INC.

Company Details

Entity Name: WORLDWIDE AIRCRAFT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2020 (4 years ago)
Document Number: P03000016847
FEI/EIN Number 710946016
Address: 1511 N. Westshore Blvd., tampa, FL, 33607, US
Mail Address: 1511 N. Westshore Blvd., tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407098346 2009-03-24 2020-08-14 1511 NORTH WESTSHORE BLVD., SUITE 650, TAMPA, FL, 33607, US 1511 NORTH WESTSHORE BLVD., SUITE 650, TAMPA, FL, 33607, US

Contacts

Phone +1 352-796-2540
Fax 3527962549

Authorized person

Name MR. MICHAEL A HONEYCUTT
Role PRESIDENT
Phone 3527962540

Taxonomy

Taxonomy Code 3416A0800X - Air Ambulance
Is Primary Yes

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
481R6 Active Non-Manufacturer 2005-11-29 2023-12-15 2028-12-15 2024-12-13

Contact Information

POC MICHAEL HONEYCUTT
Phone +1 352-796-2540
Fax +1 352-796-2549
Address 1511 N WEST SHORE BLVD, TAMPA, FL, 33607 4595, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
BRANNIGAN MICHAEL Agent 1511 N. Westshore Blvd., tampa, FL, 33607

President

Name Role Address
HONEYCUTT MICHAEL A President 1511 N. WESTSHORE BLVD., TAMPA, FL, 33607

Vice President

Name Role Address
Honeycutt WILLIAM Vice President 1511 N. Westshore Blvd., tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04161700110 JET ICU ACTIVE 2004-06-09 2029-12-31 No data 1511 N WESTSHORE BLVD, SUITE 650, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 1511 N. Westshore Blvd., Suite 650, tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2020-09-01 1511 N. Westshore Blvd., Suite 650, tampa, FL 33607 No data
AMENDMENT 2020-08-20 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-20 BRANNIGAN, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-20 1511 N. Westshore Blvd., Suite 650, tampa, FL 33607 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000958435 TERMINATED 15-003690-CO PINELLAS COUNTY 2015-09-22 2020-10-20 $5,513.91 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 6800 CINTAS BOULEVARD, MASON, OH 45040
J09002159472 LAPSED H-27-SC-2009-893 COUNTY COURT OF HERNANDO COUNT 2009-09-29 2014-09-29 $1451.50 HILLARD CHEMERS, 16145 CRAIGEND PL, ODESSA, FL 33556

Court Cases

Title Case Number Docket Date Status
BMF LAND DEVELOPMENT, LLC VS WORLDWIDE AIRCRAFT SERVICES, INC., ET AL. 5D2015-0185 2015-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
H-27-CA-2013-2182

Parties

Name BMF LAND DEVELOPMENT, LLC
Role Appellant
Status Active
Representations JOHN V. O'GRADY
Name FRED M. JUDY, SR.
Role Appellee
Status Active
Name WORLDWIDE AIRCRAFT SERVICES, INC.
Role Appellee
Status Active
Representations Jon A. Jouben, GEORGE G. ANGELIADIS, FRED M. JUDY, SR., GARTH C. COLLER, Paul H. Bowen
Name FRED M. JUDY, II
Role Appellee
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-09-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-09-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BMF LAND DEVELOPMENT, LLC
Docket Date 2015-07-22
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 7/20 ORDER; 1/28 ORDER REF TO MED IS VACATED AND W/DRWN; STAY LIFTED; INIT BRF DUE IN 70 DAYS
Docket Date 2015-07-20
Type Order
Subtype Order
Description Miscellaneous Order ~ STAY IS LIFTED; FILING DEADLINES COMMENCE AS OF THIS DATE
Docket Date 2015-06-09
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 30 DAYS; PARTIES SHALL FILE A STIP FOR DISM OR STAY ON ROA AND BRIEFS SHALL BE LIFTED
Docket Date 2015-03-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ JT STATUS REPORT PER 2/26 ORDER;AA John V. O'Grady 0097084
Docket Date 2015-02-26
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS; PARTIES SHALL FILE A STATUS REPORT OR STIP FOR DISM
Docket Date 2015-02-25
Type Response
Subtype Response
Description RESPONSE ~ JT RESPONSE PER 2/18 ORDER
On Behalf Of BMF LAND DEVELOPMENT, LLC
Docket Date 2015-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 2/18 ORDER
On Behalf Of WORLDWIDE AIRCRAFT SERVICES
Docket Date 2015-02-18
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ W/IN 10 DAYS; AA AND AE'S SHOW CAUSE
Docket Date 2015-01-28
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-01-21
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of WORLDWIDE AIRCRAFT SERVICES
Docket Date 2015-01-15
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-01-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/13/15
On Behalf Of BMF LAND DEVELOPMENT, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
Amendment 2020-08-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD 89303024FNA000144 2024-04-12 2025-04-12 2025-04-12
Unique Award Key CONT_AWD_89303024FNA000144_8900_89303024ANA000002_8900
Awarding Agency Department of Energy
Link View Page

Award Amounts

Obligated Amount 32118.42
Current Award Amount 32118.42
Potential Award Amount 32118.42

Description

Title REQUISITION 24NA001323 WAS ISSUED BY NNSA TO COVER A PORTION OF THEIR SHARE OF THE INSURANCE FOR THE MEDICAL EVACUATION SERVICES AWARD IN THE AMOUNT OF $8,794.95. NNSAS TOTAL AMOUNT FOR THEIR PORTION IS $20,646.00. NNSAS TOTAL AMOUNT REMAINING TO FUN
NAICS Code 621910: AMBULANCE SERVICES
Product and Service Codes V225: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: AMBULANCE

Recipient Details

Recipient WORLDWIDE AIRCRAFT SERVICES, INC.
UEI P232U5MEQD53
Recipient Address UNITED STATES, 1511 N WEST SHORE BLVD, STE 650, TAMPA, HILLSBOROUGH, FLORIDA, 336074595
No data IDV 89303024ANA000002 2024-04-10 No data No data
Unique Award Key CONT_IDV_89303024ANA000002_8900
Awarding Agency Department of Energy
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title THIS AWARD IS FOR A REQUIREMENT TO PROVIDE MEDICAL EVACUATIONS AND INSURANCE FOR THE DOE AND NNSA FOR EMPLOYEES TRAVELING INTERNATIONALLY. THE PERIOD OF PERFORMANCE IS BROKEN DOWN AS FOLLOWS BASE YEAR 04/13/24 TO 04/12/25 OPTION PERIOD 1 04/13/2
NAICS Code 621910: AMBULANCE SERVICES
Product and Service Codes V225: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: AMBULANCE

Recipient Details

Recipient WORLDWIDE AIRCRAFT SERVICES, INC.
UEI P232U5MEQD53
Recipient Address UNITED STATES, 1511 N WEST SHORE BLVD, STE 650, TAMPA, HILLSBOROUGH, FLORIDA, 336074595

Date of last update: 02 Feb 2025

Sources: Florida Department of State