Search icon

RUSSELL ENGINEERING, INC.

Company Details

Entity Name: RUSSELL ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 1979 (45 years ago)
Document Number: 633817
FEI/EIN Number 591968068
Address: 2530 S.W. 36TH STREET, FT. LAUDERDALE, FL, 33312
Mail Address: 2530 S.W. 36TH STREET, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUSSELL ENGINEERING, INC. 401K RETIREMENT PLAN 2023 590767981 2024-11-07 RUSSELL ENGINEERING, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-06-30
Business code 237310
Sponsor’s telephone number 9543219336
Plan sponsor’s address 2530 SW 36TH ST, FORT LAUDERDALE, FL, 333125035
RUSSELL ENGINEERING, INC. 401K RETIREMENT PLAN 2022 590767981 2023-10-02 RUSSELL ENGINEERING, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-06-30
Business code 237310
Sponsor’s telephone number 9543219336
Plan sponsor’s address 2530 SW 36TH ST, FORT LAUDERDALE, FL, 333125035
RUSSELL ENGINEERING, INC. 401K RETIREMENT PLAN 2021 590767981 2022-10-03 RUSSELL ENGINEERING, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-06-30
Business code 237310
Sponsor’s telephone number 9543219336
Plan sponsor’s address 2530 SW 36TH ST, FORT LAUDERDALE, FL, 333125035
RUSSELL ENGINEERING, INC. 401K RETIREMENT PLAN 2020 590767981 2021-10-07 RUSSELL ENGINEERING, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-06-30
Business code 237310
Sponsor’s telephone number 9543219336
Plan sponsor’s address 2530 SW 36TH ST, FORT LAUDERDALE, FL, 333125035
RUSSELL ENGINEERING, INC. 401K RETIREMENT PLAN 2019 590767981 2020-08-27 RUSSELL ENGINEERING, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-06-30
Business code 237310
Sponsor’s telephone number 9543219336
Plan sponsor’s address 2530 SW 36TH ST, FORT LAUDERDALE, FL, 333125035
RUSSELL ENGINEERING, INC. 401K RETIREMENT PLAN 2018 590767981 2019-10-29 RUSSELL ENGINEERING, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-06-30
Business code 237310
Sponsor’s telephone number 9543219336
Plan sponsor’s address 2530 SW 36TH ST, FORT LAUDERDALE, FL, 333125035
RUSSELL ENGINEERING, INC. 401K RETIREMENT PLAN 2017 590767981 2018-12-03 RUSSELL ENGINEERING, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-06-30
Business code 237310
Sponsor’s telephone number 9543219336
Plan sponsor’s address 2530 SW 36TH ST, FORT LAUDERDALE, FL, 333125035
RUSSELL ENGINEERING, INC. 401K RETIREMENT PLAN 2016 590767981 2017-10-23 RUSSELL ENGINEERING, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-06-30
Business code 237310
Sponsor’s telephone number 9543219336
Plan sponsor’s address 2530 SW 36TH ST, FORT LAUDERDALE, FL, 333125035
RUSSELL ENGINEERING, INC. 401K RETIREMENT PLAN 2015 590767981 2016-11-03 RUSSELL ENGINEERING, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-06-30
Business code 237310
Sponsor’s telephone number 9543219336
Plan sponsor’s address 2530 SW 36TH ST, FORT LAUDERDALE, FL, 333125035
RUSSELL ENGINEERING, INC. 401K RETIREMENT PLAN 2014 590767981 2015-11-11 RUSSELL ENGINEERING, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-06-30
Business code 237310
Sponsor’s telephone number 9543219336
Plan sponsor’s address 2530 SW 36TH ST, FORT LAUDERDALE, FL, 333125035

Signature of

Role Plan administrator
Date 2015-11-11
Name of individual signing GEORGE L. RUSSELL SR.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RUSSELL, GEORGE L SR Agent 15438 SW 31 ST, DAVIE, FL, 33331

President

Name Role Address
RUSSELL, GEORGE L SR President 2530 S.W. 36TH STREET, FT. LAUDERDALE, FL

Director

Name Role Address
RUSSELL, GEORGE L SR Director 2530 S.W. 36TH STREET, FT. LAUDERDALE, FL

Vice President

Name Role Address
AKINS, RONALD E Vice President 2530 S.W. 36TH STREET, FT. LAUDERDALE, FL

Secretary

Name Role Address
RUSSELL, KAREN S Secretary 2530 S.W. 36TH STREET, FT. LAUDERDALE, FL

Treasurer

Name Role Address
RUSSELL, KAREN S Treasurer 2530 S.W. 36TH STREET, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1990-08-06 No data No data

Court Cases

Title Case Number Docket Date Status
NERMY DEL RIO, VS RUSSELL ENGINEERING, INC., 3D2021-1624 2021-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-10169

Parties

Name NERMY DEL RIO
Role Appellant
Status Active
Representations Andres Hermida, BRIAN J. LEE
Name RUSSELL ENGINEERING, INC.
Role Appellee
Status Active
Representations FRANCES GUASCH DE LA GUARDIA, ISABEL V. ALVAREZ, SUZANNE M. ALDAHAN
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/29/2022
Docket Date 2023-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing, Clarification and Certification is hereby denied. LOGUE, SCALES and HENDON, JJ., concur.
Docket Date 2023-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR REHEARING AND CLARIFICATION AND CERTIFICATION
On Behalf Of NERMY DEL RIO
Docket Date 2022-12-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING AND CLARIFICATIONAND CERTIFICATION
On Behalf Of RUSSELL ENGINEERING, INC.
Docket Date 2022-11-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2022-11-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded for further proceedings.
Docket Date 2022-10-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee’s Request for Oral Argument is hereby denied.
Docket Date 2022-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NERMY DEL RIO
Docket Date 2022-08-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RUSSELL ENGINEERING, INC.
Docket Date 2022-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RUSSELL ENGINEERING, INC.
Docket Date 2022-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RUSSELL ENGINEERING, INC.
Docket Date 2022-07-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RUSSELL ENGINEERING, INC.'S ANSWER BRIEF
On Behalf Of RUSSELL ENGINEERING, INC.
Docket Date 2022-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RUSSELL ENGINEERING, INC.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF FILING SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of RUSSELL ENGINEERING, INC.
Docket Date 2022-07-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Agreed Motion to Supplement the Record, filed on July 7, 2022, is granted, and the record on appeal is supplemented to include the documents and transcripts that are attached to said Motion.
Docket Date 2022-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RUSSELL ENGINEERING, INC.
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to file the answer brief is granted to and including July 14, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME FOR SERVING ANSWER BRIEF
On Behalf Of RUSSELL ENGINEERING, INC.
Docket Date 2022-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RUSSELL ENGINEERING, INC.
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/29/2022
Docket Date 2022-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RUSSELL ENGINEERING, INC.
Docket Date 2022-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/30/22
Docket Date 2022-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RUSSELL ENGINEERING, INC.
Docket Date 2022-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/30/22
Docket Date 2022-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RUSSELL ENGINEERING, INC.
Docket Date 2022-01-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NERMY DEL RIO
Docket Date 2022-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-16
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record on Appeal and Motion for Extension of Time to file the initial brief, filed on December 15, 2021, is granted. The clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2021-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT RECORD ON APPEAL AND MOTION/AGREED NOTICE FOR EXTENSION OF TIME
On Behalf Of NERMY DEL RIO
Docket Date 2021-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days to 12/19/2021
Docket Date 2021-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NERMY DEL RIO
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NERMY DEL RIO
Docket Date 2021-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days to 11/19/21
Docket Date 2021-09-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NERMY DEL RIO
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RUSSELL ENGINEERING, INC.
Docket Date 2021-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NERMY DEL RIO
Docket Date 2021-08-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RUSSELL ENGINEERING, INC.
Docket Date 2021-08-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 21, 2021.
Docket Date 2021-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Date of last update: 02 Feb 2025

Sources: Florida Department of State