Search icon

UNMANNED SAFETY INSTITUTE, INC.

Headquarter

Company Details

Entity Name: UNMANNED SAFETY INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2024 (6 months ago)
Document Number: P16000032225
FEI/EIN Number 473244346
Address: 1500 E. Taylor Road, Deland, FL, 32724, US
Mail Address: 1500 E. Taylor Road, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNMANNED SAFETY INSTITUTE, INC., COLORADO 20171964407 COLORADO

Agent

Name Role Address
Olds Joshua Agent 1500 E. Taylor Road, Deland, FL, 32724

Director

Name Role Address
OLDS JOSHUA Director 1500 E. Taylor Road, Deland, FL, 32724
Tonry Brian Director 2 North Commerce Sq, Robbinsville, NJ, 08691
Field Ty Director 65 May Catherine Ln, Sudbury, MA, 01776
CROOKSTON DRUE Director 4623 SPARROW AVE, KALAMAZOO, MI, 49004
MILLER MARK Director 9 BARTLETT AVE #2, ARLINGTON, MA, 02476
MOURA EDUARDO Director 241 OLD HARRISVILLE RD, MARLBOROUGH, NH, 03455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046558 USI ACTIVE 2023-04-12 2028-12-31 No data 1500 E. TAYLOR ROAD, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 1500 E. Taylor Road, Deland, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 1500 E. Taylor Road, Deland, FL 32724 No data
CHANGE OF MAILING ADDRESS 2017-09-27 1500 E. Taylor Road, Deland, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2017-09-27 Olds, Joshua No data
REINSTATEMENT 2017-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2016-05-13 No data No data
CONVERSION 2016-04-06 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L14000116401. CONVERSION NUMBER 100000159901

Court Cases

Title Case Number Docket Date Status
AI US HOLDINGS, INC. VS BRANDON BLACKBURN, UNMANNED SAFETY INSTITUTE, INC., ARGUS INTERNATIONAL, INC. AND JOSHUA L. OLDS 5D2022-1484 2022-06-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-012124-O

Parties

Name AI US Holdings, Inc.
Role Appellant
Status Active
Representations Robert E. Biasotti, Brandon S. Vesely
Name ARGUS INTERNATIONAL, INC.
Role Appellee
Status Active
Name Brandon Blackburn
Role Appellee
Status Active
Representations Deborah I. Mitchell, David H. Simmons, Adam Losey
Name UNMANNED SAFETY INSTITUTE, INC.
Role Appellee
Status Active
Name Joshua L. Olds
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-29
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2023-03-29
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2022-10-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-09-27
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET MADE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-09-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of AI US Holdings, Inc.
Docket Date 2022-09-22
Type Record
Subtype Transcript
Description Transcript Received ~ 949 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE MOT EOT; RESPONSE ACKNOWLEDGED
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/16
On Behalf Of AI US Holdings, Inc.
Docket Date 2022-09-09
Type Response
Subtype Response
Description RESPONSE ~ PER 8/30 ORDER
On Behalf Of AI US Holdings, Inc.
Docket Date 2022-08-30
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-07-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-07-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Brandon S. Vesely 022070
On Behalf Of AI US Holdings, Inc.
Docket Date 2022-07-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE David H. Simmons 240745
On Behalf Of Brandon Blackburn
Docket Date 2022-06-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/20/22
On Behalf Of AI US Holdings, Inc.

Documents

Name Date
Amendment 2024-07-31
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-09-27
Amendment 2016-05-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State