Search icon

SOUTHERN FEDERAL PILOT, INC - Florida Company Profile

Company Details

Entity Name: SOUTHERN FEDERAL PILOT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN FEDERAL PILOT, 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: 20 May 2013 (12 years ago)
Document Number: P13000044734
FEI/EIN Number 46-2794734

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

Address: 1415 EEL AVENUE, MERRITT ISLAND, FL, 32952, US
Mail Address: 1415 EEL AVENUE, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L. GEORGE LEONARD CPA PA Agent 1485 N ATLANTIC AVE, COCOA BEACH, FL, 32931
PARRISH STEVEN President 1415 EEL AVENUE, MERRITT ISLAND, FL, 32952
PARRISH STEVEN Treasurer 1415 EEL AVENUE, MERRITT ISLAND, FL, 32952

Court Cases

Title Case Number Docket Date Status
SOUTHERN FEDERAL PILOT, INC. VS CANAVERAL PILOTS ASSOCIATION, BENJAMIN BORGIE, DOUGLAS BROWN, STEVE GASECKI, RICHARD GRIMSON, MATT LYNCH, BRENDAN MCMILLIN, LOU MELLO, SEAN MORRISSEY AND DAVID RICHARD 5D2018-0335 2018-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-022811

Parties

Name SOUTHERN FEDERAL PILOT, INC
Role Appellant
Status Active
Representations JOANNE M. FOSTER
Name BRENDAN MCMILLIN
Role Appellee
Status Active
Name SEAN MORRISEY
Role Appellee
Status Active
Name CANAVERAL PILOTS ASSOC
Role Appellee
Status Active
Representations Edward J. Kinberg, MARGARET D. MATHEWS, SARAH R. CRAIG
Name LOU MELLO
Role Appellee
Status Active
Name BENJAMIN BORGIE
Role Appellee
Status Active
Name MATT LYNCH
Role Appellee
Status Active
Name STEVE GASECKI
Role Appellee
Status Active
Name RICHARD GRIMSON
Role Appellee
Status Active
Name HARBOR SERVICES, INC.
Role Appellee
Status Active
Name DAVID AND RICHARD COMPANY
Role Appellee
Status Active
Name DOUGLAS BROWN, LLC
Role Appellee
Status Active
Name HARBOR PILOTS
Role Appellee
Status Active
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-04-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2019-03-08
Type Response
Subtype Response
Description RESPONSE ~ PER 2/26 ORDER
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2019-02-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- WHY NOT DISMISS
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/17 (RB FILED 9/17 ALSO)
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/14
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-08-27
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 8/27 ORDER
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CANAVERAL PILOTS ASSOC
Docket Date 2018-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 8/6
Docket Date 2018-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CANAVERAL PILOTS ASSOC
Docket Date 2018-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/23
On Behalf Of CANAVERAL PILOTS ASSOC
Docket Date 2018-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2018-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CANAVERAL PILOTS ASSOC
Docket Date 2018-05-25
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 225 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/22
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-02-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-02-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOANNE M FOSTER 134635
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-31
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/30/18
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV N6883612D0020 2012-09-21 - -
Unique Award Key CONT_IDV_N6883612D0020_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 663862.95

Description

Title IGF::OT::IGF VESSELS 44 DRAFT FEET OR LESS
NAICS Code 488330: NAVIGATIONAL SERVICES TO SHIPPING
Product and Service Codes V124: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MARINE CHARTER

Recipient Details

Recipient SOUTHERN FEDERAL PILOT INC.
UEI LMPTAYAN9SN4
Recipient Address 1415 EEL AVE, MERRITT ISLAND, BREVARD, FLORIDA, 329525734, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State