Search icon

JENSEN UNDERGROUND UTILITIES, INC.

Company Details

Entity Name: JENSEN UNDERGROUND UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jul 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 1992 (32 years ago)
Document Number: K28631
FEI/EIN Number 65-0068816
Address: 5585 TAYLOR ROAD, NAPLES, FL 34109
Mail Address: 5585 TAYLOR ROAD, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JENSEN UNDERGROUND UTILITIES, INC. PROFIT SHARING PLAN 2011 650068816 2012-11-14 JENSEN UNDERGROUND UTILITIES, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 2395970060
Plan sponsor’s address 5585 TAYLOR ROAD, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 650068816
Plan administrator’s name JENSEN UNDERGROUND UTILITIES, INC.
Plan administrator’s address 5585 TAYLOR ROAD, NAPLES, FL, 34109
Administrator’s telephone number 2395970060

Signature of

Role Plan administrator
Date 2012-11-13
Name of individual signing KEVIN JENSEN
Valid signature Filed with authorized/valid electronic signature
JENSEN UNDERGROUND UTILITIES, INC. PROFIT SHARING PLAN 2011 650068816 2012-03-09 JENSEN UNDERGROUND UTILITIES, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 2395970060
Plan sponsor’s address 5585 TAYLOR ROAD, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 650068816
Plan administrator’s name JENSEN UNDERGROUND UTILITIES, INC.
Plan administrator’s address 5585 TAYLOR ROAD, NAPLES, FL, 34109
Administrator’s telephone number 2395970060

Signature of

Role Plan administrator
Date 2012-03-08
Name of individual signing KEVIN JENSEN
Valid signature Filed with authorized/valid electronic signature
JENSEN UNDERGROUND UTILITIES, INC. PROFIT SHARING PLAN 2010 650068816 2011-06-13 JENSEN UNDERGROUND UTILITIES, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 2395970060
Plan sponsor’s address 5585 TAYLOR ROAD, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 650068816
Plan administrator’s name JENSEN UNDERGROUND UTILITIES, INC.
Plan administrator’s address 5585 TAYLOR ROAD, NAPLES, FL, 34109
Administrator’s telephone number 2395970060

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing KEVIN JENSEN
Valid signature Filed with authorized/valid electronic signature
JENSEN UNDERGROUND UTILITIES, INC. PROFIT SHARING PLAN 2009 650068816 2010-10-14 JENSEN UNDERGROUND UTILITIES, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 2395970060
Plan sponsor’s address 5585 TAYLOR ROAD, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 650068816
Plan administrator’s name JENSEN UNDERGROUND UTILITIES, INC.
Plan administrator’s address 5585 TAYLOR ROAD, NAPLES, FL, 34109
Administrator’s telephone number 2395970060

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing KEVIN JENSEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VENTRE, DONNA Agent 5585 TAYLOR ROAD, NAPLES, FL 34109

Treasurer

Name Role Address
JENSEN, KEVIN ERIC Treasurer 5585 TAYLOR ROAD, NAPLES, FL 34109

President

Name Role Address
JENSEN, KEVIN ERIC President 5585 TAYLOR ROAD, NAPLES, FL 34109

Vice President

Name Role Address
JENSEN, KEVIN ERIC Vice President 5585 TAYLOR ROAD, NAPLES, FL 34109

Secretary

Name Role Address
JENSEN, KEVIN ERIC Secretary 5585 TAYLOR ROAD, NAPLES, FL 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-13 VENTRE, DONNA No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 5585 TAYLOR ROAD, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-14 5585 TAYLOR ROAD, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 1997-04-14 5585 TAYLOR ROAD, NAPLES, FL 34109 No data
AMENDMENT 1992-12-14 No data No data
NAME CHANGE AMENDMENT 1992-05-20 JENSEN UNDERGROUND UTILITIES, INC. No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER HESTER VS THOMAS H. BECKER, ET AL. 6D2023-0382 2022-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-003830

Parties

Name CHRISTOPHER HESTER
Role Appellant
Status Active
Representations BRIAN J. LEE, ESQ.
Name THOMAS H. BECKER
Role Appellee
Status Active
Representations JORGE SANTEIRO, JR., ESQ., SHARON C. DEGNAN, ESQ.
Name JENSEN UNDERGROUND UTILITIES, INC.
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The motion for extension of time, filed January 3, 2023 is granted, and the answer brief filed February 3, 2023 is accepted as timely filed.
Docket Date 2023-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THOMAS H. BECKER
Docket Date 2023-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEES' REQUEST FOR ORAL ARGUMENT
On Behalf Of THOMAS H. BECKER
Docket Date 2023-02-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THOMAS H. BECKER
Docket Date 2023-01-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 CD - REDACTED ***LOCATED IN VAULT***
Docket Date 2023-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED/BRODIE - 66 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ Appellee has filed a motion seeking an award of appellate attorney's fees. The motion is granted, contingent upon the trial court's determination that Appellee is entitled to the same under sections 768.79 and 44.103(6), Florida Statutes, and Florida Rule of Civil Procedure 1.442. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b).
Docket Date 2023-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on May 16, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 N. Orange Ave., Courtroom 4D, Orlando, FL, 32801.Oral arguments are currently scheduled before judges Jay P. Cohen, John K. Stargel, and Keith F. White, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-03-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTOPHER HESTER
Docket Date 2023-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION TO CLARIFY BRIEFINGSCHEDULE AND/OR FOR EXTENSION TO FILE ANSWER BRIEF
On Behalf Of THOMAS H. BECKER
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has submitted to this court a copy of items referenced in the motion to supplement. Because the record must be supplemented through the clerk of the lower tribunal as described in this court's December 27, 2022 order, the copies of the record materials submitted by Appellee will not be considered by this court.
Docket Date 2022-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of THOMAS H. BECKER
Docket Date 2022-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/4/23 (LAST REQUEST)
On Behalf Of THOMAS H. BECKER
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 12/5/22
On Behalf Of THOMAS H. BECKER
Docket Date 2022-09-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//20 - IB DUE 9/3/22
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 8/14/22
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/14/22
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 805 PAGES
Docket Date 2022-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of THOMAS H. BECKER
Docket Date 2022-04-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
CHRISTOPHER HESTER VS THOMAS H. BECKER, ET AL. 2D2022-1130 2022-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-003830

Parties

Name CHRISTOPHER HESTER
Role Appellant
Status Active
Representations Brian James Lee, Esq.
Name JENSEN UNDERGROUND UTILITIES, INC.
Role Appellee
Status Active
Name THOMAS H. BECKER
Role Appellee
Status Active
Representations JORGE SANTEIRO, JR., ESQ., SHARON C. DEGNAN, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has submitted to this court a copy of items referenced in the motion to supplement. Because the record must be supplemented through the clerk of the lower tribunal as described in this court's December 27, 2022 order, the copies of the record materials submitted by Appellee will not be considered by this court.
Docket Date 2022-12-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of THOMAS H. BECKER
Docket Date 2022-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/4/23 (LAST REQUEST)
On Behalf Of THOMAS H. BECKER
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 12/5/22
On Behalf Of THOMAS H. BECKER
Docket Date 2022-09-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//20 - IB DUE 9/3/22
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 8/14/22
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/14/22
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 805 PAGES
Docket Date 2022-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of THOMAS H. BECKER
Docket Date 2022-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State