Search icon

FILTERWORKS USA, INC.

Company Details

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

form 5500

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
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 STREET, DEERFIELD BEACH, FL, 334428135

Signature of

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
FILTERWORKS USA, INC 401 K PROFIT SHARING PLAN TRUST 2016 650072152 2017-05-02 FILTERWORKS USA, INC 0
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
FILTERWORKS USA, INC 401 K PROFIT SHARING PLAN TRUST 2016 650072152 2017-07-19 FILTERWORKS USA INC 36
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
FILTERWORKS USA, INC 401 K PROFIT SHARING PLAN TRUST 2015 650072152 2016-07-28 FILTERWORKS USA INC 29
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
FILTERWORKS USA, INC. 2013 650072152 2015-03-24 FILTERWORKS USA, INC. 24
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
FILTERWORKS USA, INC. 2013 650072152 2015-01-26 FILTERWORKS USA, INC. 24
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
FILTERWORKS USA, INC. 2012 650072152 2013-09-23 FILTERWORKS USA, INC. 15
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
FILTERWORKS USA, INC. 2012 650072152 2013-08-20 FILTERWORKS USA, INC. 15
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

Agent

Name Role Address
STRANDBERG GREGG S Agent 3452 SW 15TH ST, DEERFIELD BCH, FL, 33442

President

Name Role Address
STRANDBERG GREGG S President 1012 Grand Court, Highland Beach, FL, 33487

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
JAMAR 1996, INC., VS FILTERWORKS USA, INC., 3D2022-2124 2022-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-14820

Parties

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