Search icon

UNIVERSAL JET AVIATION, INC.

Company Details

Entity Name: UNIVERSAL JET AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P95000047646
FEI/EIN Number 650597800
Address: 2700 N. Military Trl, STE 130, BOCA RATON, FL, 33431, US
Mail Address: 2700 N. Military Trl, STE 130, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Goldstein Mark B Agent 2700 N. Military Trl, BOCA RATON, FL, 33431

Director

Name Role Address
MCCAULEY MICHAEL Director 3700 AIRPORT RD #204, BOCA RATON, FL, 33431

President

Name Role Address
MCCAULEY MICHAEL President 3700 AIRPORT RD #204, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 2700 N. Military Trl, STE 130, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 2700 N. Military Trl, #130, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2015-04-13 Goldstein, Mark B. No data
CHANGE OF MAILING ADDRESS 2015-04-13 2700 N. Military Trl, STE 130, BOCA RATON, FL 33431 No data
CANCEL ADM DISS/REV 2006-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2003-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1997-03-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001592519 LAPSED 12-36569-CA-31 11TH JUD CIR MIAMI-DADE CO. 2013-10-22 2018-10-29 $787340.48 DELAWARE GLOBAL OPERATION, LLC, 19501 BISCAYNE BLVD, SUITE 400, AVENTURA, FLORIDA 33180
J13001287144 LAPSED 50 2012 CA 012540 XXXX MB (AD) CIRCUIT COURT, PALM BEACH CTY 2013-07-26 2018-08-26 $32,500.00 UJZ, LLC, 2200 WEST COMMERCIAL BOULEVARD, SUITE 208B, FORT LAUDERDALE, FL 33309
J09002105814 LAPSED 2009-0236-CA-03 19TH JUD CIR INDIAN RIVER CTY 2009-07-27 2014-08-12 $16,633.00 INTERNATIONAL FLIGHT RESOURCES, LLC, 70 LACOSTA COURT, VERO BEACH, FL 32963
J07900004402 LAPSED CC-07-1505-MB CTY CRT PALM BCH CTY FL 2007-03-06 2012-03-23 $960.58 TELEDYNE CONTROLS CORP., 12333 WEST OLYMPIC BLVD., LOS ANGELES, CA 90064
J07000036239 LAPSED 06-CA-6562-AE PALM BEACH COUNTY CIRCUIT COUR 2007-01-29 2012-02-12 $69,654.05 MERCURY AIR GROUP, INC., 5456 MCCONNELL AVENUE, LOS ANGELES, CA 90066
J06900015580 TERMINATED CC05-1178 ST JOHNS CTY CRTHSE 2006-02-08 2011-10-23 $13671.33 SK LOGISTICS, INC., 121 HAWKEYE VIEW LANE, ST AUGUSTINE, FL 32095

Court Cases

Title Case Number Docket Date Status
US ACQUISITION, LLC VS UNIVERSAL JET AVIATION, INC., et al. 4D2012-4508 2012-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA036280XXXXMB

Parties

Name US ACQUISITION, LLC
Role Appellant
Status Active
Representations Jonathan Alexander Ewing, Juan Ricardo Serrano
Name UNIVERSAL JET AVIATION, INC.
Role Appellee
Status Active
Representations GARY M. FREEDMAN
Name GULFSTREAM AMERICAN CORP.
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2013-05-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's May 20, 2013, order dismissing for lack of prosecution is hereby vacated.
Docket Date 2013-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of US ACQUISITION, LLC
Docket Date 2013-04-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of appellee's motion filed April 1, 2013, to strike appellant's notice of appeal and to dismiss case for failure to obey court order, it isORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.110(f). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-04-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NOTICE OF APPEAL AND DISMISS CASE T -
On Behalf Of UNIVERSAL JET AVIATION, INC.
Docket Date 2013-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed February 22, 2013, for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. 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.
Docket Date 2013-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of US ACQUISITION, LLC
Docket Date 2013-01-11
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ "T"
Docket Date 2012-12-28
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2012-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of US ACQUISITION, LLC
TABAS, FREEDMAN, SOLOFF, MILLER & BROWN, P.A. VS ROCKBRIDGE COMMERCIAL BANK, et al. 4D2011-0715 2011-02-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA036280XXXXMB

Parties

Name TABAS, FREEDMAN, SOLOFF, ET AL
Role Appellant
Status Active
Representations STACEY F. SOLOFF, GARY M. FREEDMAN
Name KAIZEN AVIATION, LLC
Role Appellee
Status Active
Name UNIVERSAL JET AVIATION, INC.
Role Appellee
Status Active
Name BIG SKY AVIATION, INC.
Role Appellee
Status Active
Name ROCKBRIDGE COMMERCIAL BANK
Role Appellee
Status Active
Representations Jonathan Alexander Ewing, MARK A. SCHNEIDER
Name EXECUTIVE JET SERVICES, INC.
Role Appellee
Status Active
Name BOCA AIRPORT, INC.
Role Appellee
Status Active
Name RELIABLE JET MAINTENANCE, LLC
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-07
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record) ~ record returned under 4D10-3635
Docket Date 2012-08-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ (APPELLEE-US ACQUISITION)
Docket Date 2012-07-03
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ (MOTION FOR CLARIFICATION AND MOTION FOR EOT)
Docket Date 2012-06-13
Type Response
Subtype Response
Description Response ~ (M) TO MOTION FOR CLARIFICATION, ETC. (*OR* MOTION TO STRIKE)
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2012-06-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (M) MOTION FOR CLARIFICATION, ETC. (*OR* RESPONSE THERETO)
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2012-06-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ (M) *AND* T-
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2012-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (M) TO MOTION FOR ATTY'S FEES.
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2012-05-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ***CASES 4D10-3635 & 4D11-715 ARE CONSOLIDATED FOR OPINION PURPOSES***
Docket Date 2012-05-23
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT. ATTY FEES FILED 6-23-11-DEFERRED PENDING RECEIPT OF RESPONSE TO BE FILED WITHIN 2O DAYS...
Docket Date 2011-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 10 DAYS TO 9/27/11.
Docket Date 2011-09-16
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 TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-09-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME TO FILE ANSWER BRIEF T - (HOLDING FOR AMENDED MOTION)
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2011-09-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) ***ANSWER BRIEF IS ACCEPTED--SEE 9/23/11 ORDER***
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2011-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2011-07-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ APPELLEE, US ACQUISITION; 20 DAYS FROM RENDITION OF THIS COURT'S DECISION IN THIS APPEAL TO RESPOND TO APPELLANT'S MOTION FOR ATTORNEYS' FEES AND COSTS.
Docket Date 2011-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-07-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2011-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2011-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of ROCKBRIDGE COMMERCIAL BANK
Docket Date 2011-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED) (IN 10-3635)
Docket Date 2011-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 6/6/11
Docket Date 2011-04-28
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 TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-04-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (IN 10-3635)
Docket Date 2011-04-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ FOR RECORD PURPOSES ONLY WITH 10-3635. ***SEE 10-3635 TO VIEW THIS ORDER***
Docket Date 2011-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-03-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Gary M. Freedman 0727260
Docket Date 2011-03-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ ("PARTIAL") WITH 10-3635 FOR ROA ONLY.
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL
Docket Date 2011-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TABAS, FREEDMAN, SOLOFF, ET AL

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-07-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State