Search icon

VACUUM DIG ENTERPRISES, INC.

Company Details

Entity Name: VACUUM DIG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P01000031845
FEI/EIN Number 651145087
Address: 10047 Chesapeake Bay Dr, FORT MYERS, FL, 33913, US
Mail Address: 10047 Chesapeake Bay Dr, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VACUUM DIG ENTERPRISES, INC. 401(K) PLAN 2018 651145087 2019-08-15 VACUUM DIG ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454390
Sponsor’s telephone number 5166016535
Plan sponsor’s address 10047 CHESAPEAKE BAY DRIVE, FORT MYERS, FL, 33913

Signature of

Role Plan administrator
Date 2019-08-14
Name of individual signing DONNA COOKE
Valid signature Filed with authorized/valid electronic signature
VACUUM DIG ENTERPRISES, INC. 401(K) PLAN 2017 651145087 2018-09-27 VACUUM DIG ENTERPRISES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454390
Sponsor’s telephone number 5166016535
Plan sponsor’s address 10804 RUTHERFORD ROAD, FORT MYERS, FL, 33913

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing DONNA COOKE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
POWELL ERNEST JR. Agent 10047 Chesapeake Bay Dr, FORT MYERS, FL, 33913

Chief Executive Officer

Name Role Address
POWELL ERNEST RJr. Chief Executive Officer 10047 Chesapeake Bay Dr, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 10047 Chesapeake Bay Dr, FORT MYERS, FL 33913 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 10047 Chesapeake Bay Dr, FORT MYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2019-03-04 10047 Chesapeake Bay Dr, FORT MYERS, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2016-10-17 POWELL, ERNEST, JR. No data
REINSTATEMENT 2014-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2004-05-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000361582 ACTIVE 1000000996679 LEE 2024-06-04 2034-06-12 $ 4,579.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000495717 TERMINATED 1000000901880 LEE 2021-09-20 2031-09-29 $ 1,697.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
GARY ZIEGLER VS VACUUM DIG ENTERPRISES, INC. 2D2021-3332 2021-10-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-000776

Parties

Name GARY ZIEGLER
Role Appellant
Status Active
Representations BENJAMIN H. YORMAK, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name VACUUM DIG ENTERPRISES, INC.
Role Appellee
Status Active
Representations JOHN D. AGNEW, ESQ., SUZANNE M. BOY, ESQ.

Docket Entries

Docket Date 2022-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-02-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GARY ZIEGLER
Docket Date 2022-01-25
Type Order
Subtype Order
Description Miscellaneous Order ~ On December 14, 2021, Appellant filed a notice of settlement anticipating resolution within thirty days. However, a notice of voluntary dismissal has not been filed. The initial brief is also overdue. Within twenty days of the date of this order, Appellant shall file a notice of voluntary dismissal or the initial brief. To the extent that the parties are in settlement negotiations, either party may file a motion to hold this appeal in abeyance which this court may consider granting for a brief period of time.
Docket Date 2021-12-14
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF SETTLEMENT
On Behalf Of GARY ZIEGLER
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 27, 2021.
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of GARY ZIEGLER
Docket Date 2021-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 13, 2021.
Docket Date 2021-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of GARY ZIEGLER
Docket Date 2021-11-01
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT'S FILING OF AMENDED CERTIFICATE OF SERVICE
On Behalf Of GARY ZIEGLER
Docket Date 2021-10-28
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2021-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GARY ZIEGLER
Docket Date 2021-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-04
Reg. Agent Change 2016-10-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State