Search icon

VERTOL SYSTEMS COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: VERTOL SYSTEMS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERTOL SYSTEMS COMPANY, 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: 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

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

Mail Address: PO BOX 727, DESTIN, FL, 32540, US
Address: 1001 AIRPORT RD HANGAR #17-101, DESTIN, FL, 32541, US
ZIP code: 32541
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4638907110 2020-04-13 0491 PPP 1001 AIRPORT RD, DESTIN, FL, 32541-2807
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255585
Loan Approval Amount (current) 255585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-2807
Project Congressional District FL-01
Number of Employees 31
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 258988.13
Forgiveness Paid Date 2021-08-24
1922728300 2021-01-20 0491 PPS 1001 Airport Rd Hngr 101-17, Destin, FL, 32541-2895
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255585
Loan Approval Amount (current) 255585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-2895
Project Congressional District FL-01
Number of Employees 31
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 257545.65
Forgiveness Paid Date 2021-11-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0329451 VERTOL SYSTEMS COMPANY, INC. - QYJFFE3L23L5 1001 AIRPORT RD, DESTIN, FL, 32541-2895
Capabilities Statement Link -
Phone Number 503-970-2827
Fax Number -
E-mail Address jlmontgomerie@aol.com
WWW Page http://www.vscglobal.com
E-Commerce Website -
Contact Person JAMES MONTGOMERIE
County Code (3 digit) 091
Congressional District 01
Metropolitan Statistical Area 2750
CAGE Code 1RB49
Year Established 1996
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 611512
NAICS Code's Description Flight Training
Buy Green Yes
Code 487990
NAICS Code's Description Scenic and Sightseeing Transportation, Other
Buy Green Yes
Code 488119
NAICS Code's Description Other Airport Operations
Buy Green Yes
Code 488190
NAICS Code's Description Other Support Activities for Air Transportation
Buy Green Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Buy Green Yes
Code 611519
NAICS Code's Description Other Technical and Trade SchoolsGeneral $18.50m Small Business Size Standard: [Yes]Special $41.50m Job Corps Centers: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Apr 2025

Sources: Florida Department of State