Search icon

SPIRIT AIRLINES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPIRIT AIRLINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2001 (24 years ago)
Entity Number: 2643569
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1731 radiant drive, DANIA beach, FL, United States, 33004

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDWARD M. CHRISTIE Chief Executive Officer 1731 RADIANT DRIVE, DANIA BEACH, FL, United States, 33004

Licenses

Number Type Date Last renew date End date Address Description
0129-22-216429 Alcohol sale 2024-06-28 2024-06-28 2026-06-30 2035 NIAGARA FALLS BLV 109 A, NIAGARA FALLS, New York, 14304 Aircraft

History

Start date End date Type Value
2025-05-27 2025-05-27 Address 2800 EXECUTIVE WAY, MIRAMAR, FL, 33025, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-27 Address 1208 PONCE DE LEON DRIVE FT., LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-27 Address 1208 PONCE DE LEON DRIVE, FT. LAUDERDAL, FL, 33316, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-27 Address 1731 RADIANT DRIVE, DANIA BEACH, FL, 33004, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-05-27 Address 2800 EXECUTIVE WAY, MIRAMAR, FL, 33025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250527001676 2025-05-27 BIENNIAL STATEMENT 2025-05-27
241029000230 2024-10-28 AMENDMENT TO BIENNIAL STATEMENT 2024-10-28
240826000626 2024-08-20 AMENDMENT TO BIENNIAL STATEMENT 2024-08-20
230509003486 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210524060023 2021-05-24 BIENNIAL STATEMENT 2021-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-01-06 2016-02-18 Refund Policy No 0.00 Consumer Took Action
2015-08-24 2015-09-17 Misrepresentation Yes 100.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2096070 SCALE02 INVOICED 2015-06-03 160 SCALE TO 661 LBS
351776 LATE INVOICED 2013-08-05 100 Scale Late Fee
351777 CNV_SI INVOICED 2013-07-11 440 SI - Certificate of Inspection fee (scales)
332299 LATE INVOICED 2011-10-25 100 Scale Late Fee
332300 CNV_SI INVOICED 2011-09-21 400 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2025-01-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
JOHNS
Party Role:
Plaintiff
Party Name:
SPIRIT AIRLINES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
PLAINTIFF UNKNOWN
Party Role:
Plaintiff
Party Name:
SPIRIT AIRLINES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
MONTERO
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
SPIRIT AIRLINES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State