Search icon

VERTOL SYSTEMS COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VERTOL SYSTEMS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Aug 2021 (4 years ago)
Document Number: P21000071847
FEI/EIN Number 93-1200496
Mail Address: PO BOX 727, DESTIN, FL, 32540, US
Address: 1001 AIRPORT RD HANGAR #17-101, DESTIN, FL, 32541, US
ZIP code: 32541
City: Destin
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERIE JAMES L Chief Executive Officer PO BOX 727, DESTIN, FL, 32540
GORDON A. BENJAMIN Agent 2113 LEWIS TURNER BLVD STE 100, FORT WALTON BEACH, FL, 32547

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAMES MONTGOMERIE
User ID:
P0329451

Unique Entity ID

Unique Entity ID:
QYJFFE3L23L5
CAGE Code:
1RB49
UEI Expiration Date:
2026-02-15

Business Information

Activation Date:
2025-02-18
Initial Registration Date:
2001-06-08

Commercial and government entity program

CAGE number:
1RB49
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-18
CAGE Expiration:
2030-02-18
SAM Expiration:
2026-02-15

Contact Information

POC:
JAMES L. MONTGOMERIE
Corporate URL:
http://www.vscglobal.com

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-01 1001 AIRPORT RD HANGAR #17-101, DESTIN, FL 32541 -
CONVERSION 2021-08-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F10000003135. CONVERSION NUMBER 500000216785

Court Cases

Title Case Number Docket Date Status
Florida Center for Government Accountability, Inc., Appellant(s) v. Florida Department of Transportation, et al. Appellee(s). 1D2023-0692 2023-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 001823

Parties

Name THE FLORIDA CENTER FOR GOVERNMENT ACCOUNTABILITY INC
Role Appellant
Status Active
Representations Matthew Patrick Farmer, Andrea Flynn Mogensen
Name Florida Department of Transportation
Role Appellee
Status Active
Representations Rebekah Ann Davis, Lindsey L. Miller-Hailey, Edward Paul Fleming, Marc Allen Peoples
Name VERTOL SYSTEMS COMPANY, INC.
Role Appellee
Status Active
Representations Edward Paul Fleming, Lindsey L. Miller-Hailey
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida Center for Government Accountability, Inc.
View View File
Docket Date 2023-07-31
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/order appealed attached/order denying rehearing attached
On Behalf Of Leon Clerk
View View File
Docket Date 2024-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 386 So. 3d 545
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Oral Argument
Description * AMENDED * Notice of Oral Argument
View View File
Docket Date 2024-03-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-11-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Center for Government Accountability, Inc.
Docket Date 2023-11-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Florida Center for Government Accountability, Inc.
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 15 days/ 11/09/23
On Behalf Of Florida Center for Government Accountability, Inc.
Docket Date 2023-09-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Department of Transportation
View View File
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/ AB 09/25/23
On Behalf Of Florida Department of Transportation
Docket Date 2023-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days/ AB 08/24/2023
On Behalf Of Florida Department of Transportation
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2023-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida Center for Government Accountability, Inc.
View View File
Docket Date 2023-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Florida Center for Government Accountability, Inc.
Docket Date 2023-06-29
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2023-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/IB 30 days 7/25/23
On Behalf Of Florida Center for Government Accountability, Inc.
Docket Date 2023-06-22
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-06-16
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1012 pages
View View File
Docket Date 2023-06-05
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ***DISCHARGED*** 7-31-23 Show Cause for Brief
View View File
Docket Date 2023-05-31
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ***DISCHARGED***6-22-23 Show Cause for Record on Appeal
View View File
Docket Date 2023-05-08
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
View View File
Docket Date 2023-03-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-03-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Center for Government Accountability, Inc.
View View File
Docket Date 2023-03-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing/exhibit A to amended notice of appeal filed 3/29/23 (order appealed)
On Behalf Of Florida Center for Government Accountability, Inc.
View View File
Docket Date 2023-03-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service w/opposing counsel by name
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
Domestic Profit 2021-08-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
N4034514D0014
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-06-16
Description:
IGF::OT::IGF HELICOPTER SUPPORT SERVICES
Naics Code:
481211: NONSCHEDULED CHARTERED PASSENGER AIR TRANSPORTATION
Product Or Service Code:
V221: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: PASSENGER AIR CHARTER
Procurement Instrument Identifier:
DJF142200S0007832
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15530.00
Base And Exercised Options Value:
15530.00
Base And All Options Value:
15530.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-05-30
Description:
IGF::OT::IGF THIS AMOUNT INCLUDES ALL FBI BUREAU OF AVIATION AND REGULATION (BAR) AND FEDERAL AVIATION ADMINISTRATION (FAA) MANDATED PILOT CERTIFICATIONS AND TACTICAL HELICOPTER ENVIRONMENTAL CERTIFICATIONS.
Naics Code:
611512: FLIGHT TRAINING
Product Or Service Code:
U008: EDUCATION/TRAINING- TRAINING/CURRICULUM DEVELOPMENT
Procurement Instrument Identifier:
W911W614C0011
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-02-13
Description:
NVG&CSAR INSTRUCTOR TRAINING - CORRECT LINE OF ACCOUNTING
Naics Code:
611512: FLIGHT TRAINING
Product Or Service Code:
U009: EDUCATION/TRAINING- GENERAL

USAspending Awards / Financial Assistance

Date:
2011-09-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
852000.00
Total Face Value Of Loan:
410000.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$255,585
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,585
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$258,988.13
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $255,585
Jobs Reported:
31
Initial Approval Amount:
$255,585
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,585
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$257,545.65
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $255,584

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State