Search icon

GRAY FOX AVIATION AND LOGISTICS, INC.

Company Details

Entity Name: GRAY FOX AVIATION AND LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2016 (9 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: P16000036508
FEI/EIN Number 81-2451630
Address: 110 SE 6th Street, 17th Floor, FORT LAUDERDALE, FL, 33301, US
Mail Address: 110 SE 6TH STREET,, 17TH FLOOR, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PARENT JAMES Agent 110 SE 6th Street, FORT LAUDERDALE, FL, 33301

Manager

Name Role Address
PARENT JAMES Manager 110 SE 6th Street, FORT LAUDERDALE, FL, 33301

Chairman

Name Role Address
Provini Charles R Chairman 110 SE 6th Street, Ft. Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025209 GRAY FOX LOGISTICS EXPIRED 2018-02-20 2023-12-31 No data 110 SE 6TH STREET, 17TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 110 SE 6th Street, 17th Floor, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 110 SE 6th Street, 17th Floor, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2018-02-12 110 SE 6th Street, 17th Floor, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2017-10-06 PARENT, JAMES No data
REINSTATEMENT 2017-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000135768 ACTIVE 20-CV-61716-RAR US DISTRICT COURT SD FLORIDA 2021-03-03 2026-03-30 $8,392,755.20 STATE JOINT STOCK HOLDING COMPANY ARTEM, 2/10, MELNIKOVA STR., KYIV, UKRAINE, 04050
J19000083228 LAPSED CACE-18-018508 BROWARD COUNTY CIRCUIT COURT 2019-01-23 2024-02-08 $1,236,820.00 BRUCE A. BERNSTEIN, 11270 CENTER HARBOR ROAD, RESTON, VA 20194
J19000083236 LAPSED CACE-18-018508 BROWARD COUNTY CIRCUIT COURT 2019-01-23 2024-02-08 $1,236,820.00 APOLLO MUNITIONS RESEARCH, INC., 200 EAST PALMETTO PARK ROAD, SUITE 103, BOCA RATON, FL 33432
J17000665234 LAPSED 2017 CA 4604 12TH JUDICIAL CIRCUIT MANATEE 2017-10-19 2022-12-12 $259,495.57 HOWELL MUNITIONS & TECHNOLOGY, INC., 815 D. STREET, LEWISTON, ID 83501

Court Cases

Title Case Number Docket Date Status
APOLLO MUNITIONS RESEARCH, INC., and BRUCE A. BERNSTEIN VS GRAY FOX AVIATION AND LOGISTICS, INC, DALE SCOTT WOOD and JAMES PARENT 4D2019-1726 2019-06-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-018508 (07)

Parties

Name BRUCE A. BERNSTEIN
Role Appellant
Status Active
Name APOLLO MUNITIONS RESEARCH, INC.
Role Appellant
Status Active
Representations Samantha Haimo, John J. Shahady
Name GRAY FOX AVIATION AND LOGISTICS, INC.
Role Appellee
Status Active
Representations Max J Smith, John E. Page, Eric Pendergraft
Name JAMES PARENT
Role Appellee
Status Active
Name DALE SCOTT WOOD
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of APOLLO MUNITIONS RESEARCH, INC.
Docket Date 2019-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s October 30, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 8, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-10-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellees’ appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-06-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellants’ November 8, 2019 request for oral argument is denied.
Docket Date 2019-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of APOLLO MUNITIONS RESEARCH, INC.
Docket Date 2019-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of APOLLO MUNITIONS RESEARCH, INC.
Docket Date 2019-10-02
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of GRAY FOX AVIATION AND LOGISTICS, INC
Docket Date 2019-10-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ (TO AMENDED ANSWER BRIEF)
On Behalf Of GRAY FOX AVIATION AND LOGISTICS, INC
Docket Date 2019-09-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of GRAY FOX AVIATION AND LOGISTICS, INC
Docket Date 2019-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GRAY FOX AVIATION AND LOGISTICS, INC
Docket Date 2019-08-30
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants’ appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-08-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of APOLLO MUNITIONS RESEARCH, INC.
Docket Date 2019-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of APOLLO MUNITIONS RESEARCH, INC.
Docket Date 2019-08-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of APOLLO MUNITIONS RESEARCH, INC.
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ August 12, 2019 motion for extension of time is granted in part, and appellants shall serve the initial brief on or before August 29, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of APOLLO MUNITIONS RESEARCH, INC.
Docket Date 2019-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRAY FOX AVIATION AND LOGISTICS, INC
Docket Date 2019-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 20, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 19, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of APOLLO MUNITIONS RESEARCH, INC.
Docket Date 2019-06-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of APOLLO MUNITIONS RESEARCH, INC.
Docket Date 2019-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of APOLLO MUNITIONS RESEARCH, INC.

Documents

Name Date
REINSTATEMENT 2020-01-13
ANNUAL REPORT 2018-02-16
AMENDED ANNUAL REPORT 2017-11-01
REINSTATEMENT 2017-10-06
Domestic Profit 2016-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State