Entity Name: | YOUNGQUIST BROTHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YOUNGQUIST BROTHERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Mar 1977 (48 years ago) |
Date of dissolution: | 30 Dec 2020 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 30 Dec 2020 (4 years ago) |
Document Number: | 527821 |
FEI/EIN Number |
591836961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15465 PINE RIDGE ROAD, FT MYERS, FL, 33908 |
Mail Address: | 15465 PINE RIDGE ROAD, FT MYERS, FL, 33908 |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300KHLLRQD2E5VK58 | 527821 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O FRIDAY, RICHARD, 15465 PINE RIDGE RD, FORT MYERS, US-FL, US, 33908 |
Headquarters | 15465 PINE RIDGE ROAD, FORT MYERS, US-FL, US, 33908 |
Registration details
Registration Date | 2019-05-23 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-05-21 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 527821 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YOUNGQUIST BROTHERS DENTAL VISION PLAN | 2022 | 591836961 | 2023-08-29 | YOUNGQUIST BROTHERS INC | 309 | |||||||||||||||||||||||||||
|
Active participants | 150 |
Signature of
Role | Plan administrator |
Date | 2023-08-29 |
Name of individual signing | JEAN HENDERSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2018-08-01 |
Business code | 238900 |
Sponsor’s telephone number | 2394894444 |
Plan sponsor’s mailing address | 15465 PINE RIDGE RD, FORT MYERS, FL, 339082630 |
Plan sponsor’s address | 15465 PINE RIDGE RD, FORT MYERS, FL, 339082630 |
Number of participants as of the end of the plan year
Active participants | 150 |
Signature of
Role | Plan administrator |
Date | 2023-08-29 |
Name of individual signing | JEAN HENDERSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2015-08-01 |
Business code | 238900 |
Sponsor’s telephone number | 2394894444 |
Plan sponsor’s mailing address | 15465 PINE RIDGE RD, FORT MYERS, FL, 339082630 |
Plan sponsor’s address | 15465 PINE RIDGE RD, FORT MYERS, FL, 339082630 |
Number of participants as of the end of the plan year
Active participants | 216 |
Signature of
Role | Plan administrator |
Date | 2023-08-29 |
Name of individual signing | JEAN HENDERSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2015-08-01 |
Business code | 238900 |
Sponsor’s telephone number | 2394894444 |
Plan sponsor’s mailing address | 15465 PINE RIDGE RD, FORT MYERS, FL, 339082630 |
Plan sponsor’s address | 15465 PINE RIDGE RD, FORT MYERS, FL, 339082630 |
Number of participants as of the end of the plan year
Active participants | 243 |
Signature of
Role | Plan administrator |
Date | 2023-08-29 |
Name of individual signing | JEAN HENDERSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2015-08-01 |
Business code | 238900 |
Sponsor’s telephone number | 2394894444 |
Plan sponsor’s mailing address | 15465 PINE RIDGE RD, FORT MYERS, FL, 339082630 |
Plan sponsor’s address | 15465 PINE RIDGE RD, FORT MYERS, FL, 339082630 |
Number of participants as of the end of the plan year
Active participants | 43 |
Signature of
Role | Plan administrator |
Date | 2023-08-29 |
Name of individual signing | JEAN HENDERSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2014-08-01 |
Business code | 238900 |
Sponsor’s telephone number | 2394894444 |
Plan sponsor’s mailing address | 15465 PINE RIDGE RD, FORT MYERS, FL, 339082630 |
Plan sponsor’s address | 15465 PINE RIDGE RD, FORT MYERS, FL, 339082630 |
Number of participants as of the end of the plan year
Active participants | 129 |
Signature of
Role | Plan administrator |
Date | 2023-08-29 |
Name of individual signing | JEAN HENDERSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2014-08-01 |
Business code | 238900 |
Sponsor’s telephone number | 2394894444 |
Plan sponsor’s mailing address | 15465 PINE RIDGE RD, FORT MYERS, FL, 339082630 |
Plan sponsor’s address | 15465 PINE RIDGE RD, FORT MYERS, FL, 339082630 |
Number of participants as of the end of the plan year
Active participants | 127 |
Signature of
Role | Plan administrator |
Date | 2023-08-29 |
Name of individual signing | JEAN HENDERSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2014-08-01 |
Business code | 238900 |
Sponsor’s telephone number | 2394894444 |
Plan sponsor’s mailing address | 15465 PINE RIDGE RD, FORT MYERS, FL, 339082630 |
Plan sponsor’s address | 15465 PINE RIDGE RD, FORT MYERS, FL, 339082630 |
Number of participants as of the end of the plan year
Active participants | 126 |
Signature of
Role | Plan administrator |
Date | 2023-08-29 |
Name of individual signing | JEAN HENDERSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2014-08-01 |
Business code | 238900 |
Sponsor’s telephone number | 2394894444 |
Plan sponsor’s mailing address | 15465 PINE RIDGE RD, FORT MYERS, FL, 339082630 |
Plan sponsor’s address | 15465 PINE RIDGE RD, FORT MYERS, FL, 339082630 |
Number of participants as of the end of the plan year
Active participants | 129 |
Signature of
Role | Plan administrator |
Date | 2023-08-29 |
Name of individual signing | JEAN HENDERSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2014-08-01 |
Business code | 238900 |
Sponsor’s telephone number | 2394894444 |
Plan sponsor’s mailing address | 15465 PINE RIDGE RD, FORT MYERS, FL, 339082630 |
Plan sponsor’s address | 15465 PINE RIDGE RD, FORT MYERS, FL, 339082630 |
Number of participants as of the end of the plan year
Active participants | 109 |
Signature of
Role | Plan administrator |
Date | 2023-08-29 |
Name of individual signing | JEAN HENDERSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
YOUNGQUIST TIM | President | 15465 PINE RIDGE ROAD, FT. MYERS, FL, 33908 |
YOUNGQUIST TIM | Secretary | 15465 PINE RIDGE ROAD, FT. MYERS, FL, 33908 |
YOUNGQUIST TIM | Director | 15465 PINE RIDGE ROAD, FT. MYERS, FL, 33908 |
YOUNGQUIST HARVEY | Director | 15465 PINE RIDGE ROAD, FT. MYERS, FL, 33908 |
YOUNGQUIST HARVEY | Treasurer | 15465 PINE RIDGE ROAD, FT. MYERS, FL, 33908 |
YOUNGQUIST HARVEY J | Vice President | 15465 PINE RIDGE ROAD, FT MYERS, FL, 33908 |
YOUNGQUIST BRETT | Vice President | 15465 PINE RIDGE RD, FT MYERS, FL, 33908 |
MUSSELWHITE CHARLES | Vice President | 15465 PINE RIDGE RD, FT MYERS, FL, 33908 |
YOUNGQUIST HARVEY JR | Secretary | 15465 PINE RIDGE ROAD, FT MYERS, FL, 33908 |
YOUNGQUIST HARVEY JR | Vice President | 15465 PINE RIDGE ROAD, FT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-12-30 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000000723. CONVERSION NUMBER 100000209061 |
AMENDMENT | 2015-06-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-09 | FRIDAY, RICHARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-09 | 15465 PINE RIDGE RD, FORT MYERS, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-15 | 15465 PINE RIDGE ROAD, FT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 1991-02-15 | 15465 PINE RIDGE ROAD, FT MYERS, FL 33908 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YOUNGQUIST BROTHERS, INC. and MELVIN T. ROBERTS VS WILMER COLMENARES | 4D2018-0273 | 2018-01-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MELVIN T. ROBERTS |
Role | Petitioner |
Status | Active |
Name | YOUNGQUIST BROTHERS, INC. |
Role | Petitioner |
Status | Active |
Representations | Steven R. Adamsky, Pamela Ann Chamberlin |
Name | WILMER COLMENARES |
Role | Respondent |
Status | Active |
Representations | Andrew A. Harris, Thomas H. Leeder |
Name | Hon. Michael L. Gates |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-24 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Order by Judge ~ IN PART AND DISMISSED IN PART. |
Docket Date | 2018-03-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioners' March 13, 2018 motion for extension of time is granted and the time for filing a reply to the response is extended to March 16, 2018. |
Docket Date | 2018-02-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent's February 20, 2018 motion for extension of time is granted, and the time for filing a response is extended three (3) days from the date of this order; further,ORDERED that petitioners may file a reply within ten (10) days thereafter. |
Docket Date | 2018-02-09 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that respondent's February 6, 2018 Agreed Motion to Consolidate Cases is granted. Case numbers 4D18-55 and 4D18-273 are consolidated for all purposes. Respondent shall file a consolidated response by February 20, 2018. Petitioner may file a reply by March 2, 2018. |
Docket Date | 2018-02-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WILMER COLMENARES |
Docket Date | 2018-02-06 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | WILMER COLMENARES |
Docket Date | 2018-01-31 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2018-01-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2018-01-22 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | YOUNGQUIST BROTHERS, INC. |
Docket Date | 2018-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-01-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-01-18 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | YOUNGQUIST BROTHERS, INC. |
Docket Date | 2018-01-18 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ ***STRICKEN*** |
On Behalf Of | YOUNGQUIST BROTHERS, INC. |
Docket Date | 2018-05-24 |
Type | Disposition by Order |
Subtype | Granted |
Description | Order-Original Proceeding Granted ~ ORDERED that the above styled consolidated petition for writ of certiorari is granted in part and dismissed in part. We grant the petition and quash the order of November 30, 2017 permitting respondent to depose the withdrawn expert physician. See Fla. R. Civ. P. 1.280, Bailey v. Miami-Dade Cty. 186 So. 3d 1044, 1045 (Fla. 3d DCA 2015); Rocca v. Rones, 125 So. 3d 370 (Fla. 3d DCA 2013); Forman v. Fink, 646 So. 2d 236 (Fla. 3d DCA 1995); Wackenhut Corp. v. Crant-Heisz Enter, Inc. 451 So. 2d 900 (Fla. 2d DCA 1984). We dismiss the portion of the petition seeking review of the December 21, 2017 order for failure to establish irreparable harm. Power Plant Entm’t, LLC v. Trump Hotels & Casino Resorts Dev. Co., LLC, 958 So. 2d 565 (Fla. 4th DCA 2007).ORDERED FURTHER that petitioner’s March 16, 2018, motion for fees is granted regarding the order of November 30, 2017, conditioned on the trial court determining that petitioner is entitled to fees under section 768.79.ORDERED FURTHER that respondent’s February 28, 2018, motion for fees is granted regarding the December 21, 2017 order, conditioned on the trial court determining that respondent is entitled to fees under section 768.79.CIKLIN, CONNER and FORST, JJ., concur. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 2016-12809 CA 12 |
Parties
Name | YOUNGQUIST BROTHERS, INC. |
Role | Petitioner |
Status | Active |
Representations | Pamela Ann Chamberlin, Steven R. Adamsky |
Name | MELVIN T. ROBERTS |
Role | Petitioner |
Status | Active |
Name | WILMER COLMENARES |
Role | Respondent |
Status | Active |
Representations | Thomas H. Leeder, Andrew A. Harris |
Name | Hon. Michael L. Gates |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-24 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Order by Judge ~ IN PART AND DISMISSED IN PART. |
Docket Date | 2018-05-24 |
Type | Disposition by Order |
Subtype | Granted |
Description | Order-Original Proceeding Granted ~ ORDERED that the above styled consolidated petition for writ of certiorari is granted in part and dismissed in part. We grant the petition and quash the order of November 30, 2017 permitting respondent to depose the withdrawn expert physician. See Fla. R. Civ. P. 1.280, Bailey v. Miami-Dade Cty. 186 So. 3d 1044, 1045 (Fla. 3d DCA 2015); Rocca v. Rones, 125 So. 3d 370 (Fla. 3d DCA 2013); Forman v. Fink, 646 So. 2d 236 (Fla. 3d DCA 1995); Wackenhut Corp. v. Crant-Heisz Enter, Inc. 451 So. 2d 900 (Fla. 2d DCA 1984). We dismiss the portion of the petition seeking review of the December 21, 2017 order for failure to establish irreparable harm. Power Plant Entm’t, LLC v. Trump Hotels & Casino Resorts Dev. Co., LLC, 958 So. 2d 565 (Fla. 4th DCA 2007).ORDERED FURTHER that petitioner’s March 16, 2018, motion for fees is granted regarding the order of November 30, 2017, conditioned on the trial court determining that petitioner is entitled to fees under section 768.79.ORDERED FURTHER that respondent’s February 28, 2018, motion for fees is granted regarding the December 21, 2017 order, conditioned on the trial court determining that respondent is entitled to fees under section 768.79.CIKLIN, CONNER and FORST, JJ., concur. |
Docket Date | 2018-03-28 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | WILMER COLMENARES |
Docket Date | 2018-03-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | YOUNGQUIST BROTHERS, INC. |
Docket Date | 2018-03-16 |
Type | Response |
Subtype | Reply |
Description | Reply |
On Behalf Of | YOUNGQUIST BROTHERS, INC. |
Docket Date | 2018-03-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED** |
On Behalf Of | YOUNGQUIST BROTHERS, INC. |
Docket Date | 2018-03-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioners' March 13, 2018 motion for extension of time is granted and the time for filing a reply to the response is extended to March 16, 2018. |
Docket Date | 2018-03-13 |
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 | YOUNGQUIST BROTHERS, INC. |
Docket Date | 2018-02-28 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | WILMER COLMENARES |
Docket Date | 2018-02-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | WILMER COLMENARES |
Docket Date | 2018-02-28 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | WILMER COLMENARES |
Docket Date | 2018-02-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent's February 20, 2018 motion for extension of time is granted, and the time for filing a response is extended three (3) days from the date of this order; further,ORDERED that petitioners may file a reply within ten (10) days thereafter. |
Docket Date | 2018-02-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | WILMER COLMENARES |
Docket Date | 2018-02-09 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that respondent's February 6, 2018 Agreed Motion to Consolidate Cases is granted. Case numbers 4D18-55 and 4D18-273 are consolidated for all purposes. Respondent shall file a consolidated response by February 20, 2018. Petitioner may file a reply by March 2, 2018. |
Docket Date | 2018-02-06 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | WILMER COLMENARES |
Docket Date | 2018-02-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WILMER COLMENARES |
Docket Date | 2018-01-18 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response. |
Docket Date | 2018-01-05 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | YOUNGQUIST BROTHERS, INC. |
Docket Date | 2018-01-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-01-04 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | YOUNGQUIST BROTHERS, INC. |
Docket Date | 2018-01-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 2016CA12809 |
Parties
Name | MELVIN T. ROBERTS |
Role | Petitioner |
Status | Active |
Name | YOUNGQUIST BROTHERS, INC. |
Role | Petitioner |
Status | Active |
Representations | Steven R. Adamsky, Pamela Ann Chamberlin |
Name | WILMER COLMENARES |
Role | Respondent |
Status | Active |
Representations | Thomas H. Leeder |
Name | Hon. Michael L. Gates |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-17 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 2, 2018 petition for writ of certiorari is denied.CONNER, FORST and KUNTZ, JJ., concur. |
Docket Date | 2018-01-17 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-01-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-01-02 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | YOUNGQUIST BROTHERS, INC. |
Docket Date | 2018-01-02 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ ***DUPLICATE*** |
On Behalf Of | YOUNGQUIST BROTHERS, INC. |
Docket Date | 2018-01-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-08-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-21 |
Amendment | 2015-06-09 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-02-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341179299 | 0420600 | 2016-01-15 | 15465 PINE RIDGE ROAD, FORT MYERS, FL, 33908 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1051124 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2016-01-21 |
Abatement Due Date | 2016-02-02 |
Current Penalty | 420.0 |
Initial Penalty | 700.0 |
Final Order | 2016-01-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a) At 16001 Airport Haul Road in Fort Myers, FL, an employee was hospitalized from a work related injury on December 29, 2015. The incident was reported by the employer on January 4, 2016. |
Inspection Type | FollowUp |
Scope | NoInspection |
Safety/Health | Safety |
Case Closed | 2008-11-17 |
Related Activity
Type | Inspection |
Activity Nr | 310208855 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2008-11-04 |
Case Closed | 2008-11-05 |
Related Activity
Type | Inspection |
Activity Nr | 311087308 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-05-09 |
Case Closed | 2008-05-21 |
Related Activity
Type | Accident |
Activity Nr | 100680180 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2008-05-09 |
Abatement Due Date | 2008-05-14 |
Current Penalty | 5600.0 |
Initial Penalty | 5600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Hazard | STRUCK BY |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-11-01 |
Emphasis | L: FALL |
Case Closed | 2007-01-18 |
Related Activity
Type | Accident |
Activity Nr | 100678911 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260152 E04 |
Issuance Date | 2006-11-01 |
Abatement Due Date | 2006-11-14 |
Current Penalty | 300.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260152 G09 |
Issuance Date | 2006-11-01 |
Abatement Due Date | 2006-11-14 |
Current Penalty | 300.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260152 I02 VIIA |
Issuance Date | 2006-11-01 |
Abatement Due Date | 2006-11-14 |
Current Penalty | 300.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 A06 |
Issuance Date | 2006-11-01 |
Abatement Due Date | 2006-11-14 |
Current Penalty | 3675.0 |
Initial Penalty | 4900.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2006-11-01 |
Abatement Due Date | 2006-11-14 |
Current Penalty | 3675.0 |
Initial Penalty | 4900.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19260451 G04 I |
Issuance Date | 2006-11-01 |
Abatement Due Date | 2006-11-14 |
Nr Instances | 2 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19260454 C03 |
Issuance Date | 2006-11-01 |
Abatement Due Date | 2006-11-14 |
Current Penalty | 3675.0 |
Initial Penalty | 4900.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01008 |
Citaton Type | Serious |
Standard Cited | 19260502 D21 |
Issuance Date | 2006-11-01 |
Abatement Due Date | 2006-11-14 |
Current Penalty | 1000.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260100 B |
Issuance Date | 2006-11-01 |
Abatement Due Date | 2006-11-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-02-18 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2003-02-18 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-12-12 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-11-02 |
Case Closed | 1979-01-11 |
Related Activity
Type | Inspection |
Activity Nr | 13356886 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1978-11-13 |
Abatement Due Date | 1978-11-16 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-10-12 |
Case Closed | 1979-01-11 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1978-10-18 |
Abatement Due Date | 1978-10-21 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 3 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1978-10-18 |
Abatement Due Date | 1978-10-21 |
Nr Instances | 6 |
FTA Issuance Date | 1978-10-21 |
FTA Current Penalty | 180.0 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1978-10-18 |
Abatement Due Date | 1978-10-21 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1978-10-18 |
Abatement Due Date | 1978-10-12 |
Nr Instances | 9 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8100517107 | 2020-04-15 | 0455 | PPP | 15465 PINE RIDGE RD, FORT MYERS, FL, 33908-2630 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State