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 |
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 JR. | Agent | 10047 Chesapeake Bay Dr, FORT MYERS, FL, 33913 |
Name | Role | Address |
---|---|---|
POWELL ERNEST RJr. | Chief Executive Officer | 10047 Chesapeake Bay Dr, FORT MYERS, FL, 33913 |
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 |
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 Feb 2025
Sources: Florida Department of State