Search icon

CLEARWATER AVIATION CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER AVIATION CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARWATER AVIATION CHARTERS, 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: 08 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000051002
FEI/EIN Number 200020958

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

Address: 14695 AIRPORT PARKWAY, CLEARWATER, FL, 33762, US
Mail Address: 320 12TH AVENUE, INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX STEPHEN G Director 320 12TH AVE, INDIAN ROCKS BEACH, FL, 33785
COLLIER JAMES H Agent 8812 Shenandoah Lane, Hudson, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000093779 CELEBRITY AIRLINES EXPIRED 2010-10-13 2015-12-31 - 320 12TH AVENUE, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-01 14695 AIRPORT PARKWAY, CLEARWATER, FL 33762 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 8812 Shenandoah Lane, Hudson, FL 34667 -
AMENDMENT 2011-07-20 - -
REGISTERED AGENT NAME CHANGED 2010-10-20 COLLIER, JAMES H -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001402701 LAPSED 09-019245CI-07 PINELLAS COUNTY CIRCUIT COURT 2013-07-30 2018-09-17 $125,000.00 NEW HEIGHTS AVIATION, LLC, 11494 NW 71ST STREET, MIAMI, FL 33178
J12000219116 TERMINATED 11-004534CO-041 PINELLAS COUNTY CIVIL DIVISION 2012-03-12 2017-03-27 $10,496.86 ZINZOW LAW, LLC F/K/A ZINZOW LAW & MEDIATION, L.C., 35111 US HIGHWAY 19 N, SUITE 302, PALM HARBOR, FL 34684
J13000516840 LAPSED 10-47361-CACE-08 BROWARD COUNTY COURT 2011-03-23 2018-03-07 $66,260.86 GREENSPOON MADER, P.A., 100 WEST CYPRESS CREEK ROAD, SUITE #700, FT LAUDERDALE FL 33309
J10001154423 TERMINATED 2010-8870-CI-019 PINELLAS COUNTY 2010-12-06 2015-12-30 $46,898.19 FLIGHTPATH AVIATION SERVICES, INC., C/O PERENICH CAULFIELD,AVRIL & NOYES PA, 1875 N. BELCHER RD., SUITE 201, CLEARWATER, FL 33765

Court Cases

Title Case Number Docket Date Status
NEW HEIGHTS AVIATION, L L C VS CLEARWATER AVIATION CHARTERS, INC. 2D2016-2190 2016-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009CA019245XXCICI

Parties

Name NEW HEIGHTS AVIATION, L L C
Role Appellant
Status Active
Representations ROBERT L. VESSEL, ESQ., SHYAMIE DIXIT, ESQ.
Name CLEARWATER AVIATION CHARTERS, INC.
Role Appellee
Status Active
Representations CARY A. CASH, ESQ.
Name CLEARWATER AVIATION ACADEMY, INC.
Role Appellee
Status Active
Name HON. BRUCE BOYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEW HEIGHTS AVIATION, L L C
Docket Date 2017-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-04-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION FOR REHEARING, CERTIFICATION, AND/OR REQUEST FOR WRITTEN OPINION *AMENDED*
On Behalf Of CLEARWATER AVIATION CHARTERS, INC.
Docket Date 2017-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTIONS FOR REHEARING, CERTIFICATION, AND/OR REQUEST FOR WRITTEN OPINION
On Behalf Of NEW HEIGHTS AVIATION, L L C
Docket Date 2017-03-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorneys' fees is denied.
Docket Date 2017-01-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NEW HEIGHTS AVIATION, L L C
Docket Date 2016-12-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of CLEARWATER AVIATION CHARTERS, INC.
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-12-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' UNTIMELY MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NEW HEIGHTS AVIATION, L L C
Docket Date 2016-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CLEARWATER AVIATION CHARTERS, INC.
Docket Date 2016-11-15
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellee's motion to strike initial brief is denied.Any motions incorporated into the appellant's response to the motion to strike are denied.
Docket Date 2016-11-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' BELATED MOTION TOSTRIKE INITIAL BRIEF OF APPELLANT, INCLUDING APPELLANT'SCOUNTER-MOTIONS TO STRIKE APPELLEES' MOTION ASUNTIMELY AND TO STRIKE APPELLEES' DEFENSES FOR FAILURETO TIMELY FILE THEIR ANSWER BRIEF
On Behalf Of NEW HEIGHTS AVIATION, L L C
Docket Date 2016-10-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF OF APPELLANT
On Behalf Of CLEARWATER AVIATION CHARTERS, INC.
Docket Date 2016-10-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEW HEIGHTS AVIATION, L L C
Docket Date 2016-09-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 31-IB DUE 10/03/16
On Behalf Of NEW HEIGHTS AVIATION, L L C
Docket Date 2016-08-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of NEW HEIGHTS AVIATION, L L C
Docket Date 2016-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ BOYER
Docket Date 2016-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-IB DUE 09/02/16
On Behalf Of NEW HEIGHTS AVIATION, L L C
Docket Date 2016-06-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2016-06-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The order to show cause is discharged, and this case shall proceed as a final appeal.
Docket Date 2016-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NEW HEIGHTS AVIATION, L L C
Docket Date 2016-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of NEW HEIGHTS AVIATION, L L C
Docket Date 2016-05-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The order on appeal grants a "motion for entry of order satisfying judgment," but it is not itself a satisfaction of judgment. It thus appears to lack sufficient words of finality. Cf. Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with an appealable final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2016-05-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED COPY FROM LOWER TRIBUNAL OF THE 5/26/16 COPY FILED DIRECTLY TO OUR COURT.
On Behalf Of NEW HEIGHTS AVIATION, L L C
Docket Date 2016-05-31
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2016-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW HEIGHTS AVIATION, L L C
Docket Date 2016-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-23
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ ****DISCHARGED (SEE 6/14/16 ORDER)****Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2016-05-11
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEW HEIGHTS AVIATION, L L C
Docket Date 2016-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Amendment 2011-07-20
ANNUAL REPORT 2011-04-28
Reg. Agent Change 2010-10-20
ANNUAL REPORT 2010-01-22
Reg. Agent Change 2009-08-20
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCWC133M09SE2049 2009-05-04 2010-02-06 2010-02-06
Unique Award Key CONT_AWD_DOCWC133M09SE2049_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title COMMERCIAL SINGLE ENGINE PILOT LICENSE TRAINING.
NAICS Code 611512: FLIGHT TRAINING
Product and Service Codes U099: OTHER ED & TRNG SVCS

Recipient Details

Recipient CLEARWATER AVIATION CHARTERS, INC.
UEI H1FPZHRD74A3
Legacy DUNS 148245975
Recipient Address 320 12TH AVE, INDIAN ROCKS BEACH, 337852803, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State