Entity Name: | REX ENGINEERING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Nov 1973 (51 years ago) |
Document Number: | 435744 |
FEI/EIN Number | 59-1500915 |
Address: | 1200 CHAFFEE DRIVE, TITUSVILLE, FL 32780 |
Mail Address: | 1200 CHAFFEE DRIVE, TITUSVILLE, FL 32780 |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REX ENGINEERING CORPORATION 401(K) PLAN | 2023 | 591500915 | 2024-07-25 | REX ENGINEERING CORPORATION | 64 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 341781113 |
Plan administrator’s name | AMI BENEFIT PLAN ADMINISTRATORS INC |
Plan administrator’s address | 100 TERRA BELLA DRIVE, YOUNGSTOWN, OH, 44505 |
Administrator’s telephone number | 8004512865 |
Signature of
Role | Plan administrator |
Date | 2024-07-25 |
Name of individual signing | CHARLES DURKOT, E.A. |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-07-25 |
Name of individual signing | CHARLES DURKOT, E.A. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 3212685500 |
Plan sponsor’s address | 1200 CHAFFEE DRIVE, TITUSVILLE, FL, 32780 |
Plan administrator’s name and address
Administrator’s EIN | 341781113 |
Plan administrator’s name | AMI BENEFIT PLAN ADMINISTRATORS INC |
Plan administrator’s address | 100 TERRA BELLA DRIVE, YOUNGSTOWN, OH, 44505 |
Administrator’s telephone number | 8004512865 |
Signature of
Role | Plan administrator |
Date | 2023-05-30 |
Name of individual signing | CHARLES DURKOT, E.A. |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-05-30 |
Name of individual signing | CHARLES DURKOT, E.A. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 3212685500 |
Plan sponsor’s address | 1200 CHAFFEE DRIVE, TITUSVILLE, FL, 32780 |
Plan administrator’s name and address
Administrator’s EIN | 341781113 |
Plan administrator’s name | AMI BENEFIT PLAN ADMINISTRATORS INC |
Plan administrator’s address | 100 TERRA BELLA DRIVE, YOUNGSTOWN, OH, 44505 |
Administrator’s telephone number | 8004512865 |
Signature of
Role | Plan administrator |
Date | 2022-07-22 |
Name of individual signing | CHARLES DURKOT, E.A. |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-07-22 |
Name of individual signing | CHARLES DURKOT, E.A. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 3212685500 |
Plan sponsor’s address | 1200 CHAFFEE DRIVE, TITUSVILLE, FL, 32780 |
Plan administrator’s name and address
Administrator’s EIN | 341781113 |
Plan administrator’s name | AMI BENEFIT PLAN ADMINISTRATORS INC |
Plan administrator’s address | 100 TERRA BELLA DRIVE, YOUNGSTOWN, OH, 44505 |
Administrator’s telephone number | 8004512865 |
Signature of
Role | Plan administrator |
Date | 2021-07-21 |
Name of individual signing | CHARLES DURKOT, E.A. |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-07-21 |
Name of individual signing | CHARLES DURKOT, E.A. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 3212685500 |
Plan sponsor’s address | 1200 CHAFFEE DRIVE, TITUSVILLE, FL, 32780 |
Plan administrator’s name and address
Administrator’s EIN | 341781113 |
Plan administrator’s name | AMI BENEFIT PLAN ADMINISTRATORS INC |
Plan administrator’s address | 100 TERRA BELLA DRIVE, YOUNGSTOWN, OH, 44505 |
Administrator’s telephone number | 8004512865 |
Signature of
Role | Plan administrator |
Date | 2020-10-06 |
Name of individual signing | CHARLES DURKOT, E.A. |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-10-06 |
Name of individual signing | CHARLES DURKOT, E.A. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 3212685500 |
Plan sponsor’s address | 1200 CHAFFEE DRIVE, TITUSVILLE, FL, 32780 |
Signature of
Role | Plan administrator |
Date | 2019-10-10 |
Name of individual signing | CHARLES DURKOT, E.A. |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-10-10 |
Name of individual signing | CHARLES DURKOT, E.A. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 3212685500 |
Plan sponsor’s address | 1200 CHAFFEE DRIVE, TITUSVILLE, FL, 32780 |
Signature of
Role | Plan administrator |
Date | 2018-09-24 |
Name of individual signing | GAIL CONE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 3212685500 |
Plan sponsor’s address | 1200 CHAFFEE DRIVE, TITUSVILLE, FL, 32780 |
Signature of
Role | Plan administrator |
Date | 2017-06-28 |
Name of individual signing | JOHN D. HOLLINGER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 3212685500 |
Plan sponsor’s address | 1200 CHAFFEE DRIVE, TITUSVILLE, FL, 32780 |
Signature of
Role | Plan administrator |
Date | 2016-06-02 |
Name of individual signing | JOHN D. HOLLINGER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 3212685500 |
Plan sponsor’s address | 1200 CHAFFEE DRIVE, TITUSVILLE, FL, 32780 |
Signature of
Role | Plan administrator |
Date | 2015-03-17 |
Name of individual signing | JOHN D. HOLLINGER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HOLLINGER, JOHN D | Agent | 1200 CHAFFEE DRIVE, TITUSVILLE, FL 32780 |
Name | Role | Address |
---|---|---|
HOLLINGER, JOHN D | President | 3420 Heron Lane, Titusville, FL 32780 |
Name | Role | Address |
---|---|---|
HOLLINGER, JOHN D | Director | 3420 Heron Lane, Titusville, FL 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-27 | HOLLINGER, JOHN D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 1200 CHAFFEE DRIVE, TITUSVILLE, FL 32780 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-02 | 1200 CHAFFEE DRIVE, TITUSVILLE, FL 32780 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-02 | 1200 CHAFFEE DRIVE, TITUSVILLE, FL 32780 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL R. HOLLINGER VS RHONDA L. HINDS, RHONDA L. HINDS AND ASSOCIATES, CPA, P.A., REX ENGINEERING CORPORATION, JOHN D. HOLLINGER, AND JOHN L. HOLLINGER | 5D2022-2294 | 2022-09-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michael R. Hollinger |
Role | Appellant |
Status | Active |
Representations | Jeffrey L. Derosier, Michael R. Riemenschneider |
Name | REX ENGINEERING CORPORATION |
Role | Appellee |
Status | Active |
Name | Rhonda L. Hinds |
Role | Appellee |
Status | Active |
Representations | Charles J. Meltz, Laura M. Kelly |
Name | RHONDA L HINDS & ASSOCIATES CPA PA |
Role | Appellee |
Status | Active |
Name | John L. Hollinger |
Role | Appellee |
Status | Active |
Name | John D. Hollinger |
Role | Appellee |
Status | Active |
Name | Hon. George W. Maxwell III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-21 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-09-30 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Michael R. Riemenschneider 613762 |
On Behalf Of | Michael R. Hollinger |
Docket Date | 2022-11-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-11-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2022-10-21 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-10-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-10-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Michael R. Hollinger |
Docket Date | 2022-10-04 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-09-23 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Charles J. Meltz 0985491 |
On Behalf Of | Rhonda L. Hinds |
Docket Date | 2022-09-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Michael R. Hollinger |
Docket Date | 2022-09-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/21/22 |
On Behalf Of | Michael R. Hollinger |
Docket Date | 2022-09-21 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2022-09-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-09-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2018-CA-48938 |
Parties
Name | Michael R. Hollinger |
Role | Appellant |
Status | Active |
Representations | Jeffrey L. Derosier, Michael R. Riemenschneider |
Name | John L. Hollinger |
Role | Appellee |
Status | Active |
Name | RHONDA L HINDS & ASSOCIATES CPA PA |
Role | Appellee |
Status | Active |
Name | Estate of John L. Hollinger |
Role | Appellee |
Status | Active |
Name | REX ENGINEERING CORPORATION |
Role | Appellee |
Status | Active |
Name | Rhonda L. Hinds |
Role | Appellee |
Status | Active |
Name | John D. Hollinger |
Role | Appellee |
Status | Active |
Representations | Charles J. Meltz, Laura M. Kelly, Douglas D. Marks, David G. Larkin |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Michelle L. Naberhaus |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-12-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2020-12-15 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-11-24 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss |
Docket Date | 2020-11-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-11-16 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE PER 11/4 ORDER |
On Behalf Of | John D. Hollinger |
Docket Date | 2020-11-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Michael R. Hollinger |
Docket Date | 2020-11-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/4 ORDER |
On Behalf Of | Michael R. Hollinger |
Docket Date | 2020-11-04 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS; REPLY W/IN 10 DAYS OF RESPONSE; AND AA W/IN 10 DAYS FILE RESPONSE - MOT DISM |
Docket Date | 2020-11-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT DISM |
On Behalf Of | John D. Hollinger |
Docket Date | 2020-11-03 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 11/03/20 ORDER |
On Behalf Of | Michael R. Hollinger |
Docket Date | 2020-11-03 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE SECOND AMEND NOA W/IN 10 DAYS |
Docket Date | 2020-11-02 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | John D. Hollinger |
Docket Date | 2020-10-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Michael R. Hollinger |
Docket Date | 2020-10-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-10-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/29/2020 |
On Behalf Of | Michael R. Hollinger |
Docket Date | 2020-10-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2018-CA-048938-X |
Parties
Name | Estate of John L. Hollinger |
Role | Appellant |
Status | Active |
Name | John D. Hollinger |
Role | Appellant |
Status | Active |
Representations | Jesse L. Kabaservice, David G. Larkin |
Name | REX ENGINEERING CORPORATION |
Role | Appellee |
Status | Active |
Name | Hon. Charles J. Roberts |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Rhonda L. Hinds |
Role | Appellee |
Status | Active |
Name | RHONDA L HINDS & ASSOCIATES CPA PA |
Role | Appellee |
Status | Active |
Name | Michael R. Hollinger |
Role | Appellee |
Status | Active |
Representations | Charles J. Meltz, Jeffrey L. Derosier, Laura M. Kelly, Michael R. Riemenschneider, Douglas D. Marks |
Docket Entries
Docket Date | 2020-04-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-04-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-03-20 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Corrected Order ~ AS TO 3/20 ORDER |
Docket Date | 2020-03-20 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED |
Docket Date | 2019-10-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | John D. Hollinger |
Docket Date | 2019-09-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Michael R. Hollinger |
Docket Date | 2019-09-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/20 ORDER |
On Behalf Of | Michael R. Hollinger |
Docket Date | 2019-09-10 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2019-09-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/27 ORDER |
On Behalf Of | John D. Hollinger |
Docket Date | 2019-08-27 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Michael R. Hollinger |
Docket Date | 2019-08-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS |
Docket Date | 2019-08-22 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | John D. Hollinger |
Docket Date | 2019-08-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 3/20 ORDER |
On Behalf Of | John D. Hollinger |
Docket Date | 2019-08-07 |
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 | John D. Hollinger |
Docket Date | 2019-08-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB AND APX BY 8/22 |
Docket Date | 2019-07-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-07-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-07-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-07-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/24/19 |
On Behalf Of | John D. Hollinger |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State