Search icon

YOUNGQUIST BROTHERS, INC. - Florida Company Profile

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KHLLRQD2E5VK58 527821 US-FL GENERAL ACTIVE -

Addresses

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

form 5500

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
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
YOUNGQUIST BROTHERS DENTAL VISION PLAN 2022 591836961 2023-08-29 YOUNGQUIST BROTHERS INC 276
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
YOUNGQUIST BROTHERS DENTAL VISION PLAN 2022 591836961 2023-08-29 YOUNGQUIST BROTHERS INC 200
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
YOUNGQUIST BROTHERS DENTAL VISION PLAN 2022 591836961 2023-08-29 YOUNGQUIST BROTHERS INC 271
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
YOUNGQUIST BROTHERS DENTAL VISION PLAN 2022 591836961 2023-08-29 YOUNGQUIST BROTHERS INC 100
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
YOUNGQUIST BROTHERS EMPLOYEE HEALTH PLAN 2022 591836961 2023-08-29 YOUNGQUIST BROTHERS INC 146
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
YOUNGQUIST BROTHERS EMPLOYEE HEALTH PLAN 2022 591836961 2023-08-29 YOUNGQUIST BROTHERS INC 155
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
YOUNGQUIST BROTHERS EMPLOYEE HEALTH PLAN 2022 591836961 2023-08-29 YOUNGQUIST BROTHERS INC 158
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
YOUNGQUIST BROTHERS EMPLOYEE HEALTH PLAN 2022 591836961 2023-08-29 YOUNGQUIST BROTHERS INC 166
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
YOUNGQUIST BROTHERS EMPLOYEE HEALTH PLAN 2022 591836961 2023-08-29 YOUNGQUIST BROTHERS INC 156
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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
YOUNGQUIST BROTHERS, INC. and MELVIN T. ROBERTS VS WILMER COLMENARES 4D2018-0273 2018-01-18 Closed
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 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.
YOUNGQUIST BROTHERS, INC. and MELVIN T. ROBERTS VS WILMER COLMENARES 4D2018-0055 2018-01-04 Closed
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
YOUNGQUIST BROTHERS, INC. and MELVIN T. ROBERTS VS WILMER COLMENARES 4D2018-0022 2018-01-02 Closed
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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341179299 0420600 2016-01-15 15465 PINE RIDGE ROAD, FORT MYERS, FL, 33908
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-01-15
Emphasis L: FALL, L: EISAOF, L: EISAX
Case Closed 2016-01-29

Related Activity

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.
312151350 0418800 2008-11-13 700 NW 2 STREET, HALLANDALE, FL, 33009
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Case Closed 2008-11-17

Related Activity

Type Inspection
Activity Nr 310208855
312150741 0418800 2008-10-30 33100 TAMIAMI TRAIL RACOON POINT # 2, OCHOPEE, FL, 34141
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
311087308 0418800 2007-11-19 33100 TAMIAMI TRAIL RACOON POINT # 2, OCHOPEE, FL, 34141
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
310208855 0418800 2006-08-07 700 NW 2 STREET, HALLANDALE, FL, 33009
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
306177080 0418800 2003-02-18 33100 TAMIAMI TRAIL RACOON POINT # 2, OCHOPEE, FL, 34141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-18
Emphasis S: CONSTRUCTION
Case Closed 2003-02-18
13356886 0418800 1978-12-12 940 SWALLOW AVENUE, Marco, FL, 33937
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-12
Case Closed 1984-03-10
13410980 0418800 1978-11-02 940 SWALLOW AVENUE, Marco, FL, 33937
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
13356795 0418800 1978-10-12 940 SWALLOW AVENUE, Marco, FL, 33937
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

Paycheck Protection Program

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
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1742162
Loan Approval Amount (current) 1742162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33908-2630
Project Congressional District FL-19
Number of Employees 201
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1753397.02
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State