Search icon

UNIVERSAL FLIGHT SERVICES INC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL FLIGHT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL FLIGHT SERVICES 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: 01 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000029816
FEI/EIN Number 81-3930248

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

Address: 8140 15th Street East, SARASOTA, FL, 34243, US
Mail Address: 8140 15th Street East, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS JOSE President 8140 15th street east, SARASOTA, FL, 34243
SANTOS JOSE Agent 8140 15th Street East, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 8140 15th Street East, SARASOTA, FL 34243 -
REINSTATEMENT 2017-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 8140 15th Street East, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2017-09-27 8140 15th Street East, SARASOTA, FL 34243 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-22 SANTOS, JOSE -
REINSTATEMENT 2016-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
SARASOTA MANATEE AIRPORT AUTHORITY, Appellant(s) v. AEROALLIANCE, LLC, UNIVERSAL FLIGHT TRAINING, LLC, UNIVERSAL FLIGHT SERVICES, INC., COASTAL ATLANTIC, INC., RICHARD C. MEYERS, Appellee(s). 2D2024-0435 2024-02-22 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
21-CC-5052

Parties

Name SARASOTA MANATEE AIRPORT AUTHORITY
Role Appellant
Status Active
Representations Tommy Eugene Gregory, Miles Lewis Hall, III
Name AEROALLIANCE LLC
Role Appellee
Status Active
Name UNIVERSAL FLIGHT TRAINING, LLC
Role Appellee
Status Active
Representations David Appleman Wallace, Caroleen Bonnie Brej
Name UNIVERSAL FLIGHT SERVICES INC
Role Appellee
Status Active
Representations David Appleman Wallace, Caroleen Bonnie Brej
Name COASTAL ATLANTIC, INC.
Role Appellee
Status Active
Name RICHARD C. MEYERS
Role Appellee
Status Active
Representations David Appleman Wallace, Amanda Roberts Kison, Morgan Ray Bentley
Name Hon. Jacqueline Blanton Steele
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SARASOTA MANATEE AIRPORT AUTHORITY
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SARASOTA MANATEE AIRPORT AUTHORITY
Docket Date 2024-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UNIVERSAL FLIGHT TRAINING, LLC
Docket Date 2024-09-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of UNIVERSAL FLIGHT TRAINING, LLC
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order. Further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of UNIVERSAL FLIGHT TRAINING, LLC
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSAL FLIGHT TRAINING, LLC
Docket Date 2024-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 08/21/2024
On Behalf Of RICHARD C. MEYERS
Docket Date 2024-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 07/22/2024
On Behalf Of RICHARD C. MEYERS
Docket Date 2024-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SARASOTA MANATEE AIRPORT AUTHORITY
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 20 - IB DUE 05/22/2024
On Behalf Of SARASOTA MANATEE AIRPORT AUTHORITY
Docket Date 2024-04-17
Type Record
Subtype Record on Appeal Redacted
Description STEELE - 2255 PAGES
On Behalf Of Manatee Clerk
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD C. MEYERS
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of SARASOTA MANATEE AIRPORT AUTHORITY
Docket Date 2024-02-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.I
Docket Date 2024-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of SARASOTA MANATEE AIRPORT AUTHORITY
Docket Date 2024-11-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of SARASOTA MANATEE AIRPORT AUTHORITY
View View File
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by November 19, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-09-24
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO MOTION FOR ATTORNEYS' FEES ON APPEAL
On Behalf Of SARASOTA MANATEE AIRPORT AUTHORITY
Docket Date 2024-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 11/04/2024
On Behalf Of SARASOTA MANATEE AIRPORT AUTHORITY
Docket Date 2024-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
RICHARD MEYERS VS SARASOTA MANATEE AIRPORT AUTHORITY, ET AL. 2D2023-0367 2023-02-17 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
21-CC-5052

Parties

Name RICHARD MEYERS
Role Appellant
Status Active
Name AEROALLIANCE LLC
Role Appellee
Status Active
Name UNIVERSAL FLIGHT SERVICES INC
Role Appellee
Status Active
Representations DAVID A. WALLACE, ESQ., M. LEWIS HALL, I I I, ESQ., CHRIS M. VORBECK, ESQ., AMANDA R. KISON, ESQ., MORGAN R. BENTLEY, ESQ., TOMMY EUGENE GREGORY, ESQ.
Name COASTAL ATLANTIC, INC.
Role Appellee
Status Active
Name SARASOTA MANATEE AIRPORT AUTHORITY
Role Appellee
Status Active
Name HON. JACQUELINE B. STEELE
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, MORRIS, and SMITH
Docket Date 2023-10-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to serve the initial brief as directed by this court's September 8, 2023, order.
Docket Date 2023-09-08
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-07-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorneys Ryan W. Owen and Jessica S. Zelitt is granted. Attorney Owen, Attorney Zelitt, and the law firm of Adams and Reese LLP are relieved of further appellate responsibilities. The Appellant shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. Appellant's request for a stay of proceedings is treated as a motion for extension of time and is granted to the extent that the initial brief shall be served within 30 days of the date of this order.
Docket Date 2023-07-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RICHARD MEYERS
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 07/26/23
On Behalf Of RICHARD MEYERS
Docket Date 2023-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ STEELE - 940 PAGES - REDACTED
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 06/26/23
On Behalf Of RICHARD MEYERS
Docket Date 2023-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 05/26/2023
On Behalf Of RICHARD MEYERS
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSAL FLIGHT SERVICES, INC.
Docket Date 2023-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RICHARD MEYERS
Docket Date 2023-02-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of RICHARD MEYERS
Docket Date 2023-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-09-22
Domestic Profit 2013-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State