Search icon

INGENUITY ENGINEERS, INC.

Headquarter

Company Details

Entity Name: INGENUITY ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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 Company Name Company Number State
Headquarter of INGENUITY ENGINEERS, INC., MISSISSIPPI 943868 MISSISSIPPI
Headquarter of INGENUITY ENGINEERS, INC., RHODE ISLAND 001666325 RHODE ISLAND
Headquarter of INGENUITY ENGINEERS, INC., MINNESOTA 02ea8b24-3385-ec11-91b7-00155d32b93a MINNESOTA
Headquarter of INGENUITY ENGINEERS, INC., KENTUCKY 1042945 KENTUCKY
Headquarter of INGENUITY ENGINEERS, INC., COLORADO 20151037887 COLORADO
Headquarter of INGENUITY ENGINEERS, INC., CONNECTICUT 0973796 CONNECTICUT
Headquarter of INGENUITY ENGINEERS, INC., ILLINOIS CORP_69762263 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INGENUITY 401(K) PLAN 2023 141921538 2024-10-02 INGENUITY ENGINEERS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 237100
Sponsor’s telephone number 4073986007
Plan sponsor’s address 6275 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822
INGENUITY 401(K) PLAN 2022 141921538 2023-07-18 INGENUITY ENGINEERS, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 237100
Sponsor’s telephone number 4073986007
Plan sponsor’s address 6275 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32822
INGENUITY 401(K) PLAN 2021 141921538 2022-09-07 INGENUITY ENGINEERS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 237100
Sponsor’s telephone number 4073986007
Plan sponsor’s address 4798 NEW BROAD STREET, SUITE 300, ORLANDO, FL, 32814
INGENUITY 401(K) PLAN 2020 141921538 2021-10-05 INGENUITY ENGINEERS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 237100
Sponsor’s telephone number 4073986007
Plan sponsor’s address 4798 NEW BROAD STREET, SUITE 300, ORLANDO, FL, 32814
INGENUITY 401(K) PLAN 2019 141921538 2020-06-12 INGENUITY ENGINEERS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 237100
Sponsor’s telephone number 4073986007
Plan sponsor’s address 4798 NEW BROAD STREET, SUITE 300, ORLANDO, FL, 32814
INGENUITY 401(K) PLAN 2018 141921538 2019-06-17 INGENUITY ENGINEERS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 237100
Sponsor’s telephone number 4073986007
Plan sponsor’s address 4798 NEW BROAD STREET, ORLANDO, FL, 32814

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing JENNY TAPIA
Valid signature Filed with authorized/valid electronic signature
INGENUITY 401(K) PLAN 2017 141921538 2018-06-26 INGENUITY ENGINEERS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 237100
Sponsor’s telephone number 4073986007
Plan sponsor’s address 4798 NEW BROAD STREET, SUITE 300, ORLANDO, FL, 32814

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing JENNY TAPIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-26
Name of individual signing JENNY TAPIA
Valid signature Filed with authorized/valid electronic signature
INGENUITY 401(K) PLAN 2016 141921538 2017-06-06 INGENUITY ENGINEERS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 237100
Sponsor’s telephone number 4073986007
Plan sponsor’s address 4798 NEW BROAD ST STE 300, ORLANDO, FL, 32814

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing JENNY TAPIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-06
Name of individual signing JENNY TAPIA
Valid signature Filed with authorized/valid electronic signature
INGENUITY 401(K) PLAN 2015 141921538 2016-05-23 INGENUITY ENGINEERS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 237100
Sponsor’s telephone number 4073986007
Plan sponsor’s address 4798 NEW BROAD ST STE 300, ORLANDO, FL, 32814

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing JENNY TAPIA
Valid signature Filed with authorized/valid electronic signature
INGENUITY 401K PLAN 2010 141921538 2011-08-03 INGENUITY ENGINEERS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 237100
Sponsor’s telephone number 4073986007
Plan sponsor’s mailing address 4798 NEW BROAD STREET, SUITE 300, ORLANDO, FL, 32814
Plan sponsor’s address 4798 NEW BROAD STREET, SUITE 300, ORLANDO, FL, 32814

Plan administrator’s name and address

Administrator’s EIN 141921538
Plan administrator’s name INGENUITY ENGINEERS, INC.
Plan administrator’s address 4798 NEW BROAD STREET, SUITE 300, ORLANDO, FL, 32814
Administrator’s telephone number 4073986007

Number of participants as of the end of the plan year

Active participants 28
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 16
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-08-03
Name of individual signing JENNY TAPIA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Hessinger Brian S Agent 6275 Hazeltine National Dr, ORLANDO, FL, 32822

President

Name Role Address
HESSINGER BRIAN S President 6275 Hazeltine National Dr, ORLANDO, FL, 32822

Chief Operating Officer

Name Role Address
McKENZIE JODY Chief Operating Officer 6275 Hazeltine National Dr, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-12 Hessinger, Brian S. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 6275 Hazeltine National Dr, ORLANDO, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-20 6275 HAZELTINE NATION DR., ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2022-05-20 6275 HAZELTINE NATION DR., ORLANDO, FL 32822 No data
AMENDMENT 2005-04-22 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State