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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
INGENUITY 401(K) PLAN | 2022 | 141921538 | 2023-07-18 | INGENUITY ENGINEERS, INC. | 63 | |||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
INGENUITY 401(K) PLAN | 2021 | 141921538 | 2022-09-07 | INGENUITY ENGINEERS, INC. | 55 | |||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
INGENUITY 401(K) PLAN | 2020 | 141921538 | 2021-10-05 | INGENUITY ENGINEERS, INC. | 58 | |||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
INGENUITY 401(K) PLAN | 2019 | 141921538 | 2020-06-12 | INGENUITY ENGINEERS, INC. | 48 | |||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
INGENUITY 401(K) PLAN | 2018 | 141921538 | 2019-06-17 | INGENUITY ENGINEERS, INC. | 35 | |||||||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-06-17 |
Name of individual signing | JENNY TAPIA |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Hessinger Brian S | Agent | 6275 Hazeltine National Dr, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
HESSINGER BRIAN S | President | 6275 Hazeltine National Dr, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
McKENZIE JODY | Chief Operating Officer | 6275 Hazeltine National Dr, ORLANDO, FL, 32822 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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