Search icon

FLIGHTCATCHER TRANSPORTATION INC.

Company Details

Entity Name: FLIGHTCATCHER TRANSPORTATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2020 (5 years ago)
Document Number: P07000103178
FEI/EIN Number 320216252
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

Agent

Name Role Address
OSUJI NDIDI Agent 2780 EAST FOWLER AVENUE, TAMPA, FL, 33612

President

Name Role Address
OSUJI NDIDI President 2780 EAST FOWLER AVENUE 147, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-01 OSUJI, NDIDI No data
CHANGE OF MAILING ADDRESS 2016-04-30 2780 EAST FOWLER AVENUE, 147, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 2780 EAST FOWLER AVENUE, 172, TAMPA, FL 33612 No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 2780 EAST FOWLER AVENUE, 147, TAMPA, FL 33612 No data
REINSTATEMENT 2011-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10833

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State