Search icon

VINYASUN CORPORATION

Company Details

Entity Name: VINYASUN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Jul 2014 (11 years ago)
Document Number: F14000003093
FEI/EIN Number 471192134
Address: 700 S Rosemary Ave, WEST PALM BEACH, FL, 33401, US
Mail Address: 700 S Rosemary Ave, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VINYASUN CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2019 471192134 2020-08-04 VINYASUN CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5613890678
Plan sponsor’s address 1560 LATHAM RD STE 7, WEST PALM BEACH, FL, 334095194

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
VINYASUN CORPORATION 401 K PROFIT SHARING PLAN TRUST 2018 471192134 2019-05-20 VINYASUN CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5613890678
Plan sponsor’s address 313 DATURA STREET SUITE 101, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Chairman

Name Role Address
HOYSRADT JUSTIN Chairman 700 S Rosemary Ave, WEST PALM BEACH, FL, 33401

President

Name Role Address
HOYSRADT JUSTIN President 700 S Rosemary Ave, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
HOYSRADT JUSTIN Secretary 700 S Rosemary Ave, WEST PALM BEACH, FL, 33401

Treasurer

Name Role Address
HOYSRADT JUSTIN Treasurer 700 S Rosemary Ave, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-19 700 S Rosemary Ave, Ste 204, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2022-09-19 700 S Rosemary Ave, Ste 204, WEST PALM BEACH, FL 33401 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000408437 ACTIVE 2022-CA-001855-O NINTH JUDICIAL CIRCUIT 2022-06-13 2027-08-31 $56,277.39 CASTAWAYS ENERGY LLC, 1629 PRIME COURT, SUITE 600, ORLANDO, FL 32809
J22000454910 ACTIVE 2022-CA-001855 CIR CT 9TH JUD ORANGE CTY FL 2022-06-13 2027-09-26 $56,277.39 CASTAWAYS ENERGY LLC, 1629 PRIME COURT, SUITE 600, ORLANDO, FL 32809

Court Cases

Title Case Number Docket Date Status
VINYASUN CORPORATION VS GREGORY OSBOURNE 4D2023-1129 2023-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA000107

Parties

Name VINYASUN CORPORATION
Role Appellant
Status Active
Representations Stephen E. Walker
Name Gregory Osbourne
Role Appellee
Status Active
Representations Nicole Quattrocchi
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. Further, ORDERED that appellee’s August 17, 2023 motion to dismiss is denied as moot.
Docket Date 2023-09-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Gregory Osbourne
Docket Date 2023-08-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-07-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s June 20, 2023 jurisdictional brief and appellee’s June 30, 2023 response, this appeal is dismissed only as to the portion of the May 1, 2023 order awarding entitlement to attorney’s fees but reserving ruling on the amount. See S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (dismissing portion of appeal regarding award of attorney’s fees as the order granting entitlement to fees was not appealable) (citing Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994)). This appeal shall proceed as to the remainder of the May 1, 2023 order.GROSS, GERBER and LEVINE, JJ., concur.
Docket Date 2023-06-30
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S JURISDICTIONAL BRIEF
On Behalf Of Gregory Osbourne
Docket Date 2023-06-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Gregory Osbourne
Docket Date 2023-06-20
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Vinyasun Corporation
Docket Date 2023-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Vinyasun Corporation
Docket Date 2023-05-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Vinyasun Corporation
Docket Date 2023-06-07
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the portion of the May 1, 2023 order awarding attorney’s fees is appealable, as it reserves ruling on the amount. See S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (dismissing portion of appeal regarding award of attorney’s fees as the order granting entitlement to fees was not appealable) (citing Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994)). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-05-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
ANNUAL REPORT 2024-06-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State