Search icon

DIRT DEVIL GRADING SERVICE, INC.

Company Details

Entity Name: DIRT DEVIL GRADING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2009 (15 years ago)
Document Number: P01000050012
FEI/EIN Number 593744018
Address: 3030 8TH ST NW, NAPLES, FL, 34120, US
Mail Address: 3030 8th Street NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIRT DEVIL GRADING SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593744018 2020-09-17 DIRT DEVIL GRADING SERVICE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2397341127
Plan sponsor’s address 3030 8TH ST NW, NAPLES, FL, 341201370

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing ENRIQUE ALVAREZ
Valid signature Filed with authorized/valid electronic signature
DIRT DEVIL GRADING SERVICE INC 401 K PROFIT SHARING PLAN TRUST 2018 593744018 2019-08-21 DIRT DEVIL GRADING SERVICE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2397341127
Plan sponsor’s address 3030 8TH ST NW, NAPLES, FL, 341201370

Signature of

Role Plan administrator
Date 2019-08-21
Name of individual signing ENRIQUEALVAREZ
Valid signature Filed with authorized/valid electronic signature
DIRT DEVIL GRADING SERVICE INC 401 K PROFIT SHARING PLAN TRUST 2017 593744018 2018-07-30 DIRT DEVIL GRADING SERVICE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2397341127
Plan sponsor’s address 3010 8TH STREET NW, NAPLES, FL, 34120

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing ENRIQUE ALVAREZ
Valid signature Filed with authorized/valid electronic signature
DIRT DEVIL GRADING SERVICE INC 401 K PROFIT SHARING PLAN TRUST 2016 593744018 2017-05-30 DIRT DEVIL GRADING SERVICE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2397341127
Plan sponsor’s address 3010 8TH STREET NW, NAPLES, FL, 34120

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing ENRIQUEALVAREZ
Valid signature Filed with authorized/valid electronic signature
DIRT DEVIL GRADING SERVICE INC 401 K PROFIT SHARING PLAN TRUST 2015 593744018 2016-08-01 DIRT DEVIL GRADING SERVICE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2397341127
Plan sponsor’s address 3010 8TH STREET NW, NAPLES, FL, 34120

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing ENRIQUE ALVAREZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALVAREZ ENRIQUE Agent 3030 8TH ST NW, NAPLES, FL, 34120

President

Name Role Address
Alvarez Enrique I President 3030 8TH STREET NW, Naples, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 3030 8TH ST NW, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 3030 8TH ST NW, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-06 3030 8TH ST NW, NAPLES, FL 34120 No data
CANCEL ADM DISS/REV 2009-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000590389 TERMINATED 1000000604315 COLLIER 2014-04-04 2024-05-09 $ 350.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000416771 TERMINATED 1000000208842 COLLIER 2011-04-13 2031-07-06 $ 1,196.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Off/Dir Resignation 2024-09-12
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-12-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State