Search icon

J. L. WALLACE, INC.

Company Details

Entity Name: J. L. WALLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P97000035088
FEI/EIN Number 650745115
Address: 9111 WEST COLLEGE POINTE DR., FT MYERS, FL, 33919, US
Mail Address: 9111 W COLLEGE POINTE DR, FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.L. WALLACE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 650745115 2017-02-07 J.L. WALLACE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 812990
Sponsor’s telephone number 2394371111
Plan sponsor’s address 9111 WEST COLLEGE POINTE DRIVE, FORT MYERS, FL, 33919

Signature of

Role Plan administrator
Date 2017-02-07
Name of individual signing JANI DENISON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-02-07
Name of individual signing JANI DENISON
Valid signature Filed with authorized/valid electronic signature
J.L. WALLACE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 650745115 2016-04-06 J.L. WALLACE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 812990
Sponsor’s telephone number 2394371111
Plan sponsor’s address 9111 WEST COLLEGE POINTE DRIVE, FORT MYERS, FL, 33919

Signature of

Role Plan administrator
Date 2016-04-06
Name of individual signing JANI DENISON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-06
Name of individual signing JANI DENISON
Valid signature Filed with authorized/valid electronic signature
J.L. WALLACE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2013 650745115 2015-07-14 J.L. WALLACE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 812990
Sponsor’s telephone number 2394371111
Plan sponsor’s address 9111 WEST COLLEGE POINTE DRIVE, FORT MYERS, FL, 33919

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing JANI DENISON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing JANI DENISON
Valid signature Filed with authorized/valid electronic signature
J.L. WALLACE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2012 650745115 2014-07-09 J.L. WALLACE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 812990
Sponsor’s telephone number 2394371111
Plan sponsor’s address 9111 WEST COLLEGE POINTE DRIVE, FORT MYERS, FL, 33919

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing JANI DENISON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-09
Name of individual signing JANI DENISON
Valid signature Filed with authorized/valid electronic signature
J. L. WALLACE, INC. 401(K) PLAN 2011 650745115 2013-07-09 J. L. WALLACE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 812990
Sponsor’s telephone number 2394371111
Plan sponsor’s address 9111 W. COLLEGE POINTE DRIVE, FT. MYERS, FL, 33919

Plan administrator’s name and address

Administrator’s EIN 650745115
Plan administrator’s name J. L. WALLACE, INC.
Plan administrator’s address 9111 W. COLLEGE POINTE DRIVE, FT. MYERS, FL, 33919
Administrator’s telephone number 2394371111

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing JANI DENISON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-09
Name of individual signing JANI DENISON
Valid signature Filed with authorized/valid electronic signature
J. L. WALLACE, INC. 401(K) PLAN 2010 650745115 2012-07-13 J. L. WALLACE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 812990
Sponsor’s telephone number 2394371111
Plan sponsor’s address 9111 W. COLLEGE POINTE DRIVE, FT. MYERS, FL, 33919

Plan administrator’s name and address

Administrator’s EIN 650745115
Plan administrator’s name J. L. WALLACE, INC.
Plan administrator’s address 9111 W. COLLEGE POINTE DRIVE, FT. MYERS, FL, 33919
Administrator’s telephone number 2394371111

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing JANI DENISON
Valid signature Filed with authorized/valid electronic signature
J. L. WALLACE, INC. 401(K) PLAN 2009 650745115 2010-07-02 J. L. WALLACE, INC. 31
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 812990
Sponsor’s telephone number 2394371111
Plan sponsor’s address 9111 W. COLLEGE POINTE DRIVE, FT. MYERS, FL, 33919

Plan administrator’s name and address

Administrator’s EIN 650745115
Plan administrator’s name J. L. WALLACE, INC.
Plan administrator’s address 9111 W. COLLEGE POINTE DRIVE, FT. MYERS, FL, 33919
Administrator’s telephone number 2394371111

Signature of

Role Plan administrator
Date 2010-07-02
Name of individual signing JANI DENISON
Valid signature Filed with authorized/valid electronic signature
J. L. WALLACE, INC. 401(K) PLAN 2009 650745115 2011-05-18 J. L. WALLACE, INC. 31
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 812990
Sponsor’s telephone number 2394371111
Plan sponsor’s address 9111 W. COLLEGE POINTE DRIVE, FT. MYERS, FL, 33919

Plan administrator’s name and address

Administrator’s EIN 650745115
Plan administrator’s name J. L. WALLACE, INC.
Plan administrator’s address 9111 W. COLLEGE POINTE DRIVE, FT. MYERS, FL, 33919
Administrator’s telephone number 2394371111

Signature of

Role Plan administrator
Date 2011-05-18
Name of individual signing JANI DENISON
Valid signature Filed with incorrect/unrecognized electronic signature
J. L. WALLACE, INC. 401(K) PLAN 2009 650745115 2011-05-19 J. L. WALLACE, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 812990
Sponsor’s telephone number 2394371111
Plan sponsor’s address 9111 W. COLLEGE POINTE DRIVE, FT. MYERS, FL, 33919

Plan administrator’s name and address

Administrator’s EIN 650745115
Plan administrator’s name J. L. WALLACE, INC.
Plan administrator’s address 9111 W. COLLEGE POINTE DRIVE, FT. MYERS, FL, 33919
Administrator’s telephone number 2394371111

Signature of

Role Plan administrator
Date 2011-05-19
Name of individual signing JANI DENISON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ROYAL CORINTHIAN HOMES, INC. Agent

President

Name Role Address
WALLACE JERALD L President 9111 WEST COLLEGE POINTE DR., FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2005-02-17 9111 WEST COLLEGE POINTE DR., FT MYERS, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2005-02-17 ROYAL CORINTHIAN HOMES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-17 9111 WEST COLLEGE POINTE DR, FORT MYERS, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 9111 WEST COLLEGE POINTE DR., FT MYERS, FL 33919 No data

Court Cases

Title Case Number Docket Date Status
FLORIDA FARM BUREAU GENERAL INSURANCE CO. VS PEACOCK'S EXCAVATING SERVICE, INC., ET AL 2D2014-0977 2014-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-003131

Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-000227

Parties

Name Florida Farm Bureau General
Role Appellant
Status Active
Representations TRACY RAFFLES GUNN, ESQ.
Name FLORIDA GULF COAST HOMES, INC.
Role Appellee
Status Active
Name PEACOCK'S EXCAVATING SERVICE INC.
Role Appellee
Status Active
Representations MATTHEW C. SCARBOROUGH, ESQ., MOLLY CHAFE - BROCKMEYER, ESQ., CHRISTINE A. GUDAITIS, ESQ., WILLIAM O. KRATOCHVIL, ESQ., JOHN A. HOWARD, ESQ., MARK A. BOYLE, ESQ., W. GUS BELCHER, I I, ESQ., AMANDA K. ANDERSON, ESQ., MINDY L. MILLER, ESQ., THOMAS P. RECHTIN, ESQ.
Name J. L. WALLACE, INC.
Role Appellee
Status Active
Name ROYAL CORINTHIAN HOMES, INC.
Role Appellee
Status Active
Name CLAY'S SITE SERVICES, INC
Role Appellee
Status Active
Name MATRIX CONCRETE SYSTEMS, INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD) ANSWER BRIEF OF APPELLEE, PEACOCK'S EXCAVATING SERVICE, INC.
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2014-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2015-11-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-08-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Rehearing motion on AE atty's fee
Docket Date 2015-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2015-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2015-07-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee's Motion to Tax Appellate Attorney's Fees and Costs is hereby denied without prejudice.
Docket Date 2015-04-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-04-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ JOINT NOTICE OF FILING CASE LAW AS TO THE COURT'S ORDER DATED APRIL 15, 2015
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2015-04-15
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ the parties are directed to be prepared to discuss at oral argument whether this court has jurisdiction to consider the Partial Final Judgment.
Docket Date 2015-04-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2015-03-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2015-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2015-01-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ (WORD) REPLY BRIEF OF APPELLANT FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
On Behalf Of Florida Farm Bureau General
Docket Date 2014-12-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2014-11-20
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE TO MOTION TO APPEAR AS AMICUS
On Behalf Of Florida Farm Bureau General
Docket Date 2014-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-RB DUE 01/15/15
On Behalf Of Florida Farm Bureau General
Docket Date 2014-11-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT-from AA to the Nat'l Assoc of Homebuilders' mot for leave to file an amicus curiae brief
Docket Date 2014-11-13
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ THE NATIONAL ASSOCIATION OF HOMEBUILDERS' MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEE PEACOCK'S EXCAVATING SERVICE, INC.
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2014-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 10/22/14
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2014-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND NOTICE OF E-MAIL DESIGNATIONSFOR E-SERVICE PURSUANT TO FLA. R. JUD. ADMIN. 2.516
On Behalf Of PEACOCK'S EXCAVATING SERVICE
Docket Date 2014-07-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Florida Farm Bureau General
Docket Date 2014-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Tracy Raffles Gunn, Esq. 0984371
On Behalf Of Florida Farm Bureau General
Docket Date 2014-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD FULLER
Docket Date 2014-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Florida Farm Bureau General
Docket Date 2014-04-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ ib due 06/06/14
Docket Date 2014-04-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of Florida Farm Bureau General
Docket Date 2014-03-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida Farm Bureau General
Docket Date 2014-02-28
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State