Search icon

JERRY ULM DODGE, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 8138726645
Plan sponsor’s address 2966 NORTH DALE MARBY HWY, TAMPA, FL, 33607
JERRY ULM DODGE INC 401K PLAN 2012 592855834 2013-09-20 JERRY ULM DODGE INC 152
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 8138726645
Plan sponsor’s mailing address MARGARET COMPANION, PO BOX 21108, TAMPA, FL, 336221108
Plan sponsor’s address 2966 NORTH DALE MABRY HWY, TAMPA, FL, 33607

Number of participants as of the end of the plan year

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

Agent

Name Role Address
DIVERS, BRETT DESQ. Agent 100 N TAMPA STREET, SUITE 3700, TAMPA, FL 33602

President

Name Role Address
ULM, GERALD H President 4313 W CLEVELAND ST, TAMPA, FL 33609

Director

Name Role Address
ULM, GERALD H Director 4313 W CLEVELAND ST, TAMPA, FL 33609

Secretary

Name Role Address
SIEGFRIED, MARISA J Secretary 4313 W CLEVELAND ST, TAMPA, FL 33609

Vice President

Name Role Address
ULM , GERALD H, III Vice President 4313 W CLEVELAND ST, TAMPA, FL 33609

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-4654

Parties

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

Documents

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