Search icon

YOUNGQUIST BROTHERS, INC.

Company Details

Entity Name: YOUNGQUIST BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 1977 (48 years ago)
Document Number: 527821
FEI/EIN Number 591836961
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 No data

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

Agent

Name Role Address
FRIDAY RICHARD Agent 15465 PINE RIDGE RD, FORT MYERS, FL, 33908

Secretary

Name Role Address
YOUNGQUIST TIM Secretary 15465 PINE RIDGE ROAD, FT. MYERS, FL, 33908
YOUNGQUIST HARVEY JR Secretary 15465 PINE RIDGE ROAD, FT MYERS, FL, 33908

Director

Name Role Address
YOUNGQUIST HARVEY Director 15465 PINE RIDGE ROAD, FT. MYERS, FL, 33908
YOUNGQUIST TIM Director 15465 PINE RIDGE ROAD, FT. MYERS, FL, 33908

Vice President

Name Role Address
MUSSELWHITE CHARLES Vice President 15465 PINE RIDGE RD, 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
YOUNGQUIST HARVEY JR Vice President 15465 PINE RIDGE ROAD, FT MYERS, FL, 33908

President

Name Role Address
YOUNGQUIST TIM President 15465 PINE RIDGE ROAD, FT. MYERS, FL, 33908

Treasurer

Name Role Address
YOUNGQUIST HARVEY Treasurer 15465 PINE RIDGE ROAD, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000000723. CONVERSION NUMBER 100000209061
AMENDMENT 2015-06-09 No data No data

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 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 2018-05-24
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.

Date of last update: 01 Feb 2025

Sources: Florida Department of State