Entity Name: | JERRY ULM DODGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Nov 1987 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Oct 2007 (17 years ago) |
Document Number: | K01994 |
FEI/EIN Number | 59-2855834 |
Address: | 4313 W CLEVELAND ST, TAMPA, FL 33609 |
Mail Address: | 4313 W CLEVELAND ST, TAMPA, FL 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JERRY ULM DODGE, INC. 401(K) PLAN | 2017 | 592855834 | 2018-10-03 | JERRY ULM DODGE, INC. | 48 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
JERRY ULM DODGE INC 401K PLAN | 2012 | 592855834 | 2013-09-20 | JERRY ULM DODGE INC | 152 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 154 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 9 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 94 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 3 |
Signature of
Role | Plan administrator |
Date | 2013-09-20 |
Name of individual signing | NICK SUTHEIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DIVERS, BRETT DESQ. | Agent | 100 N TAMPA STREET, SUITE 3700, TAMPA, FL 33602 |
Name | Role | Address |
---|---|---|
ULM, GERALD H | President | 4313 W CLEVELAND ST, TAMPA, FL 33609 |
Name | Role | Address |
---|---|---|
ULM, GERALD H | Director | 4313 W CLEVELAND ST, TAMPA, FL 33609 |
Name | Role | Address |
---|---|---|
SIEGFRIED, MARISA J | Secretary | 4313 W CLEVELAND ST, TAMPA, FL 33609 |
Name | Role | Address |
---|---|---|
ULM , GERALD H, III | Vice President | 4313 W CLEVELAND ST, TAMPA, FL 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 4313 W CLEVELAND ST, TAMPA, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 4313 W CLEVELAND ST, TAMPA, FL 33609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-29 | 100 N TAMPA STREET, SUITE 3700, TAMPA, FL 33602 | No data |
AMENDMENT | 2007-10-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-08-02 | DIVERS, BRETT DESQ. | No data |
NAME CHANGE AMENDMENT | 1990-10-11 | JERRY ULM DODGE, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NAIDIP HOSPITALITY - I I I, L L C, ET AL., VS JERRY ULM DODGE, INC., ET AL., | 2D2011-6231 | 2011-12-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TEJAS ASSOCIATES, L.L.C. |
Role | Appellant |
Status | Active |
Name | ZAMAR LIMITED PARTNERSHIP, L C |
Role | Appellant |
Status | Active |
Name | PRADIP C. PATEL |
Role | Appellant |
Status | Active |
Name | NAIDIP HOSPITALITY - I I I, L |
Role | Appellant |
Status | Active |
Representations | L. JOSEPH SHAHEEN, JR., ESQ., BENJAMIN F. DIAMOND, ESQ. |
Name | GERALD H. ULM, JR. |
Role | Appellee |
Status | Active |
Name | JERRY ULM DODGE, INC. |
Role | Appellee |
Status | Active |
Representations | PATRICK M. O' CONNOR, ESQ., MICHAEL P. SILVER, ESQ., JOHN E. JOHNSON, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-21 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-12-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-12-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2011-12-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JERRY ULM DODGE, INC. |
Docket Date | 2011-12-15 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2011-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-12-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NAIDIP HOSPITALITY - I I I, L |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-25 |
Reg. Agent Change | 2018-05-29 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-12 |
AMENDED ANNUAL REPORT | 2016-03-21 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State