FLIGHTCATCHER TRANSPORTATION INC. - Florida Company Profile

Entity Name: | FLIGHTCATCHER TRANSPORTATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLIGHTCATCHER TRANSPORTATION 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: | 17 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jun 2020 (5 years ago) |
Document Number: | P07000103178 |
FEI/EIN Number |
320216252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2780 EAST FOWLER AVENUE, 147, TAMPA, FL, 33612, US |
Mail Address: | 2780 EAST FOWLER AVENUE, 147, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSUJI NDIDI | President | 2780 EAST FOWLER AVENUE 147, TAMPA, FL, 33612 |
OSUJI NDIDI | Agent | 2780 EAST FOWLER AVENUE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | OSUJI, NDIDI | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 2780 EAST FOWLER AVENUE, 147, TAMPA, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 2780 EAST FOWLER AVENUE, 172, TAMPA, FL 33612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 2780 EAST FOWLER AVENUE, 147, TAMPA, FL 33612 | - |
REINSTATEMENT | 2011-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TC 09, LLC, JOHN AND JANE DOE, ET AL. VS ROSEWOOD GARDENS OF TAMPA BAY, INC. | 2D2019-0581 | 2019-02-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JANE DOE, LLC |
Role | Petitioner |
Status | Active |
Name | FLIGHTCATCHER TRANSPORTATION INC. |
Role | Petitioner |
Status | Active |
Name | JOHN DOE INC |
Role | Petitioner |
Status | Active |
Name | TC 09, LLC |
Role | Petitioner |
Status | Active |
Representations | RODERICK O. FORD, ESQ. |
Name | ROSEWOOD GARDENS OF TAMPA BAY, INC. |
Role | Respondent |
Status | Active |
Representations | BRUCE M. RODGERS, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-16 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-03-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This proceeding is dismissed because of the petitioners’ failure to satisfy this court’s February 14, 2019, fee order. |
Docket Date | 2019-03-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Villanti, Salario, and Badalamenti |
Docket Date | 2019-02-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Case numbers 2D19-581 and 2D19-547 will travel together. Subsequent filings, including petitions and appendices, shall be filed in each case and shall contain the appropriate case number. The cases are not consolidated for any purpose at this time. |
Docket Date | 2019-02-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-02-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TC 09, LLC |
Docket Date | 2019-02-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-06-28 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State