Search icon

INGENUITY ENGINEERS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: INGENUITY ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INGENUITY ENGINEERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2005 (20 years ago)
Document Number: P05000013912
FEI/EIN Number 141921538

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6275 HAZELTINE NATION DR., ORLANDO, FL, 32822, US
Mail Address: 6275 HAZELTINE NATION DR., ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
943868
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001666325
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
02ea8b24-3385-ec11-91b7-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1042945
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20151037887
State:
COLORADO
Type:
Headquarter of
Company Number:
0973796
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_69762263
State:
ILLINOIS

Key Officers & Management

Name Role Address
HESSINGER BRIAN S President 6275 Hazeltine National Dr, ORLANDO, FL, 32822
McKENZIE JODY Chief Operating Officer 6275 Hazeltine National Dr, ORLANDO, FL, 32822
Hessinger Brian S Agent 6275 Hazeltine National Dr, ORLANDO, FL, 32822

Form 5500 Series

Employer Identification Number (EIN):
141921538
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-12 Hessinger, Brian S. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 6275 Hazeltine National Dr, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-20 6275 HAZELTINE NATION DR., ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2022-05-20 6275 HAZELTINE NATION DR., ORLANDO, FL 32822 -
AMENDMENT 2005-04-22 - -

Court Cases

Title Case Number Docket Date Status
MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC. VS L2 STUDIOS, INC., TIMOTHY J. LEMONS, INGENUITY ENGINEERS, INC., BRIAN HESSINGER AND ESC FLORIDA, LLC 5D2018-3320 2018-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-009476-O

Parties

Name MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Role Appellant
Status Active
Representations Kimberly A. Ashby
Name INGENUITY ENGINEERS, INC.
Role Appellee
Status Active
Name L2 STUDIOS, INC.
Role Appellee
Status Active
Representations EDWARD M. BAIRD, Trevor B. Arnold, Joseph R. Fitos
Name TIMOTHY J. LEMONS
Role Appellee
Status Active
Name ECS - FLORIDA, LLC
Role Appellee
Status Active
Name BRIAN HESSINGER
Role Appellee
Status Active
Name Julie H. O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-02-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 341 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2019-01-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-01-18
Type Response
Subtype Response
Description RESPONSE ~ PER 1/11 ORDER
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2019-01-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-01-11
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/30
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2018-12-04
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-11-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2018-11-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE TREVOR B. ARNOLD 545902
On Behalf Of L2 STUDIOS, INC.
Docket Date 2018-11-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE TREVOR B. ARNOLD 545902
On Behalf Of L2 STUDIOS, INC.
Docket Date 2018-11-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-11-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ CASE TO PROCEED AS FINAL. 10/25 OTSC DISCHARGED.
Docket Date 2018-11-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ DUPLICATE
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2018-10-31
Type Response
Subtype Response
Description RESPONSE ~ PER 10/25 ORDER
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2018-10-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - PROCEED AS FINAL
Docket Date 2018-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/31
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/17/18
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2018-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-21
Off/Dir Resignation 2018-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
684933.36
Total Face Value Of Loan:
684933.36

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
684933.36
Current Approval Amount:
684933.36
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
694465.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State