Search icon

YOUNGQUIST BROTHERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Dec 2020 (5 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
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
47M64
UEI Expiration Date:
2020-08-20

Business Information

Division Name:
WATER WELL DRILLING
Activation Date:
2019-08-21
Initial Registration Date:
2005-11-11

Legal Entity Identifier

LEI Number:
549300KHLLRQD2E5VK58

Registration Details:

Initial Registration Date:
2019-05-23
Next Renewal Date:
2020-05-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
591836961
Plan Year:
2022
Number Of Participants:
309
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
276
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
200
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
271
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
100
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1742162.00
Total Face Value Of Loan:
1742162.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-15
Type:
Referral
Address:
15465 PINE RIDGE ROAD, FORT MYERS, FL, 33908
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-11-13
Type:
FollowUp
Address:
700 NW 2 STREET, HALLANDALE, FL, 33009
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2008-10-30
Type:
FollowUp
Address:
33100 TAMIAMI TRAIL RACOON POINT # 2, OCHOPEE, FL, 34141
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-11-19
Type:
Accident
Address:
33100 TAMIAMI TRAIL RACOON POINT # 2, OCHOPEE, FL, 34141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-08-07
Type:
Accident
Address:
700 NW 2 STREET, HALLANDALE, FL, 33009
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
201
Initial Approval Amount:
$1,742,162
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,742,162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,753,397.02
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $1,742,162

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State