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 |
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 | |||||||||||||||
|
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 |
---|
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 |
Name | Role | Address |
---|---|---|
Garton, Maria L | Secretary | 13485 Veterans Way,Suite 600, Orlando, FL 32827 |
Name | Role | Address |
---|---|---|
Johnstone, Mark R. | President | 13485 Veterans Way,Suite 600, Orlando, FL 32827 |
Name | Role | Address |
---|---|---|
de Jongh, Frederik Christoffel | Treasurer | 13485 Veterans Way,Suite 600, Orlando, FL 32827 |
Name | Role | Address |
---|---|---|
Fallon, Shawn | Chief Financial Officer | 13485 Veterans Way,Suite 600, Orlando, FL 32827 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN KONO GROUP VS SIGNATURE FLIGHT SUPPORT CORPORATION | 2D2021-0163 | 2021-01-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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