Entity Name: | FILTERWORKS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Mar 1988 (37 years ago) |
Document Number: | M71084 |
FEI/EIN Number | 650072152 |
Address: | 1012 Grand Court, Highland Beach, FL, 33487, US |
Mail Address: | 1012 Grand Court, Highland Beach, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FILTERWORKS USA, INC. 401(K) PROFIT SHARING PLAN | 2017 | 650072152 | 2018-06-07 | FILTERWORKS USA, INC. | 39 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-06-07 |
Name of individual signing | PETER DILELLO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-06-07 |
Name of individual signing | PETER DILELLO |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9544228900 |
Plan sponsor’s address | 3452 SW 15TH STREET, DEERFIELD BEACH, FL, 33442 |
Signature of
Role | Plan administrator |
Date | 2017-05-02 |
Name of individual signing | PETER E DILELLO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423400 |
Sponsor’s telephone number | 9544228900 |
Plan sponsor’s address | 3452 S.W. 15TH STREET, DEERFIELD BEACH, FL, 33442 |
Signature of
Role | Plan administrator |
Date | 2017-07-19 |
Name of individual signing | PETER DILELLO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423400 |
Sponsor’s telephone number | 9544228900 |
Plan sponsor’s address | 3452 S.W. 15TH STREET, DEERFIELD BEACH, FL, 33442 |
Signature of
Role | Plan administrator |
Date | 2016-07-28 |
Name of individual signing | PETER DILELLO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423400 |
Sponsor’s telephone number | 9544228900 |
Plan sponsor’s address | 3452 SW 15TH ST, DEERFIELD BEACH, FL, 33442 |
Signature of
Role | Plan administrator |
Date | 2015-03-24 |
Name of individual signing | MONIQUE GLAIZE |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423400 |
Sponsor’s telephone number | 9544228900 |
Plan sponsor’s address | 3452 SW 15TH ST, DEERFIELD BEACH, FL, 33442 |
Signature of
Role | Plan administrator |
Date | 2015-01-26 |
Name of individual signing | MONIQUE GLAIZE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423400 |
Sponsor’s telephone number | 9544228900 |
Plan sponsor’s address | 3452 SW 15TH ST, DEERFIELD BEACH, FL, 33442 |
Signature of
Role | Plan administrator |
Date | 2013-09-23 |
Name of individual signing | MONIQUE GLAIZE |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423400 |
Sponsor’s telephone number | 9544228900 |
Plan sponsor’s address | 3452 SW 15TH ST, DEERFIELD BEACH, FL, 33442 |
Signature of
Role | Plan administrator |
Date | 2013-08-20 |
Name of individual signing | MONIQUE GLAIZE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
STRANDBERG GREGG S | Agent | 3452 SW 15TH ST, DEERFIELD BCH, FL, 33442 |
Name | Role | Address |
---|---|---|
STRANDBERG GREGG S | President | 1012 Grand Court, Highland Beach, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000102536 | SPECTRUM EQUIPMENT CONTRACTORS | EXPIRED | 2012-10-22 | 2017-12-31 | No data | 3452 SW 15TH STREET, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 1996-06-19 | FILTERWORKS USA, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000177738 | TERMINATED | 1000000208270 | BROWARD | 2011-03-17 | 2031-03-23 | $ 268,519.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMAR 1996, INC., VS FILTERWORKS USA, INC., | 3D2022-2124 | 2022-12-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAMAR 1996, INC. |
Role | Appellant |
Status | Active |
Representations | KENNETH L. MINERLEY |
Name | FILTERWORKS USA, INC. |
Role | Appellee |
Status | Active |
Representations | RILEY W. CIRULNICK |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-03-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-03-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-03-16 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2023-03-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JAMAR 1996, INC. |
Docket Date | 2023-02-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-02-06 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Ext for relinquishment period granted (OG49C) ~ Appellant’s Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including March 10, 2023. |
Docket Date | 2023-02-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLANT, JAMAR 1996, INC.'S MOTION EXTENDING THISCOURT'S ORDER GRANTING RELINQUISHMENT OFJURISDICTION TO THE TRIAL COURT |
On Behalf Of | JAMAR 1996, INC. |
Docket Date | 2022-12-22 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion. |
Docket Date | 2022-12-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION TO RELINQUISH JURISDICTION |
On Behalf Of | FILTERWORKS USA, INC. |
Docket Date | 2022-12-19 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Relinquish Jurisdiction. |
Docket Date | 2022-12-16 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ APPELLANT, JAMAR 1996, INC.'S MOTION FOR COURT TO RELINQUISH JURISDICTION TO LOWER COURT |
On Behalf Of | JAMAR 1996, INC. |
Docket Date | 2022-12-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | JAMAR 1996, INC. |
Docket Date | 2022-12-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-12-09 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | FILTERWORKS USA, INC. |
Docket Date | 2022-12-09 |
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 December 19, 2022. |
Docket Date | 2022-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Date of last update: 02 Feb 2025
Sources: Florida Department of State