Entity Name: | VACUUM DIG ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VACUUM DIG ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Mar 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P01000031845 |
FEI/EIN Number |
651145087
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-08-14 |
Name of individual signing | DONNA COOKE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
POWELL ERNEST RJr. | Chief Executive Officer | 10047 Chesapeake Bay Dr, FORT MYERS, FL, 33913 |
POWELL ERNEST JR. | Agent | 10047 Chesapeake Bay Dr, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-04 | 10047 Chesapeake Bay Dr, FORT MYERS, FL 33913 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-04 | 10047 Chesapeake Bay Dr, FORT MYERS, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2019-03-04 | 10047 Chesapeake Bay Dr, FORT MYERS, FL 33913 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | POWELL, ERNEST, JR. | - |
REINSTATEMENT | 2014-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2004-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GARY ZIEGLER VS VACUUM DIG ENTERPRISES, INC. | 2D2021-3332 | 2021-10-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State