Search icon

SIGNATURE FLIGHT SUPPORT CORPORATION

Company Details

Entity Name: SIGNATURE FLIGHT SUPPORT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Nov 1990 (34 years ago)
Date of dissolution: 05 Jun 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: P31778
FEI/EIN Number 59-3030932
Address: 13485 Veterans Way,Suite 600, Orlando, FL 32827
Mail Address: 13485 Veterans Way,Suite 600, Orlando, FL 32827
ZIP code: 32827
County: Orange
Place of Formation: DELAWARE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
31SL0 Obsolete Non-Manufacturer 2004-09-22 2023-11-22 2023-11-21 No data

Contact Information

POC JOE RADOSKY
Phone +1 407-648-7200
Fax +1 407-206-8482
Address 4215 LINDY CIR, ORLANDO, FL, 32827 5309, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Garton, Maria L Director 13485 Veterans Way,Suite 600, Orlando, FL 32827
Johnstone, Mark R. Director 13485 Veterans Way,Suite 600, Orlando, FL 32827
Lefebvre, Tony Director 13485 Veterans Way,Suite 600, Orlando, FL 32827

Vice President

Name Role Address
Garton, Maria L Vice President 13485 Veterans Way,Suite 600, Orlando, FL 32827
Lefebvre, Tony Vice President 13485 Veterans Way,Suite 600, Orlando, FL 32827
de Jongh, Frederik Christoffel Vice President 13485 Veterans Way,Suite 600, Orlando, FL 32827

Secretary

Name Role Address
Garton, Maria L Secretary 13485 Veterans Way,Suite 600, Orlando, FL 32827

President

Name Role Address
Johnstone, Mark R. President 13485 Veterans Way,Suite 600, Orlando, FL 32827

Treasurer

Name Role Address
de Jongh, Frederik Christoffel Treasurer 13485 Veterans Way,Suite 600, Orlando, FL 32827

Chief Financial Officer

Name Role Address
Fallon, Shawn Chief Financial Officer 13485 Veterans Way,Suite 600, Orlando, FL 32827

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-06-05 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-09 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF MAILING ADDRESS 2019-04-06 13485 Veterans Way,Suite 600, Orlando, FL 32827 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 13485 Veterans Way,Suite 600, Orlando, FL 32827 No data
MERGER 2007-08-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000067965
MERGER 2006-12-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000061103
MERGER 2006-12-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000060815
MERGER 2003-12-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000047353
NAME CHANGE AMENDMENT 1992-11-23 SIGNATURE FLIGHT SUPPORT CORPORATION No data

Court Cases

Title Case Number Docket Date Status
AMERICAN KONO GROUP VS SIGNATURE FLIGHT SUPPORT CORPORATION 2D2021-0163 2021-01-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
19-6991-CO

County Court for the Sixth Judicial Circuit, Pinellas County
20-46-AP

Parties

Name AMERICAN KONO GROUP
Role Appellant
Status Active
Representations SEAN SAVAL, ESQ.
Name SIGNATURE FLIGHT SUPPORT CORPORATION
Role Appellee
Status Active
Representations MICHAEL M. BROWNLEE, ESQ., Lindsey Lawton, Esq., JESSICA S. GODDEYNE, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-24
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss the appeal as moot and incorporated memorandum of law is granted, and the appeal is hereby dismissed as moot.
Docket Date 2021-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, SLEET, AND LABRIT
Docket Date 2021-08-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION TO DISMISS THE APPEAL AS MOOT AND INCORPORATED MEMORANDUM OF LAW
On Behalf Of SIGNATURE FLIGHT SUPPORT CORPORATION
Docket Date 2021-08-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS THE APPEAL AS MOOT AND INCORPORATED MEMORANDUM OF LAW
On Behalf Of SIGNATURE FLIGHT SUPPORT CORPORATION
Docket Date 2021-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 07/28/21
On Behalf Of AMERICAN KONO GROUP
Docket Date 2021-05-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SIGNATURE FLIGHT SUPPORT CORPORATION
Docket Date 2021-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- AB DUE 05/27/21
On Behalf Of SIGNATURE FLIGHT SUPPORT CORPORATION
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCEAND DESIGNATION OF EMAIL ADDRESS
On Behalf Of SIGNATURE FLIGHT SUPPORT CORPORATION
Docket Date 2021-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB DUE 5/13/21
On Behalf Of SIGNATURE FLIGHT SUPPORT CORPORATION
Docket Date 2021-03-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMERICAN KONO GROUP
Docket Date 2021-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within seven days from the date of this order.
Docket Date 2021-03-18
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant's emergency motion to stay auction pending review is denied without prejudice to file the motion in the trial court and then seek review in this court. Fla. R. App. P. 9.310(a) and (f). Appellant's petition for writ of mandamus is denied.
Docket Date 2021-03-17
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 AMERICAN KONO GROUP
Docket Date 2021-03-17
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANT'S EMERGENCY MOTION TO STAY AUCTION PENDING REVIEW, OR ALTERNATIVELY, PETITION FOR WRIT OF MANDAMUS
On Behalf Of AMERICAN KONO GROUP
Docket Date 2021-03-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S EMERGENCY MOTION TO STAY AUCITON PENDING REVIEW, OR ALTERNATIVELY, PETITION FOR WRIT OF MANDAMUS
On Behalf Of AMERICAN KONO GROUP
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SIGNATURE FLIGHT SUPPORT CORPORATION
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 1, 2021.
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PENDING MOTION FOR EXT. PG. 10; RECORD PG. 18; FEE PAID TO L.T.
On Behalf Of AMERICAN KONO GROUP

Documents

Name Date
Withdrawal 2020-06-05
ANNUAL REPORT 2020-01-15
Reg. Agent Change 2019-09-09
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State