Search icon

V-COLE ENTERPRISES, INC.

Company Details

Entity Name: V-COLE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 1996 (28 years ago)
Document Number: S57118
FEI/EIN Number 59-3068510
Address: 116 GATLIN AVENUE, ORLANDO, FL 32806
Mail Address: 116 GATLIN AVENUE, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
V-COLE ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593068510 2024-06-13 V-COLE ENTERPRISES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 711100
Sponsor’s telephone number 4078510060
Plan sponsor’s address DBA SUPER HOLIDAY TOURS, 116 GATLIN AVE, ORLANDO, FL, 328066908

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing BRYAN N COLE
Valid signature Filed with authorized/valid electronic signature
V-COLE ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593068510 2023-04-06 V-COLE ENTERPRISES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 711100
Sponsor’s telephone number 4078510060
Plan sponsor’s address DBA SUPER HOLIDAY TOURS, 116 GATLIN AVE, ORLANDO, FL, 328066908

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing BRYAN N COLE
Valid signature Filed with authorized/valid electronic signature
V-COLE ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593068510 2022-05-15 V-COLE ENTERPRISES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 711100
Sponsor’s telephone number 4078510060
Plan sponsor’s address DBA SUPER HOLIDAY TOURS, 116 GATLIN AVE, ORLANDO, FL, 328066908

Signature of

Role Plan administrator
Date 2022-05-15
Name of individual signing BRYAN N. COLE
Valid signature Filed with authorized/valid electronic signature
V-COLE ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593068510 2021-04-12 V-COLE ENTERPRISES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 711100
Sponsor’s telephone number 4078510060
Plan sponsor’s address DBA SUPER HOLIDAY TOURS, 116 GATLIN AVE, ORLANDO, FL, 328066908

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing BRYAN N. COLE
Valid signature Filed with authorized/valid electronic signature
V-COLE ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593068510 2020-06-30 V-COLE ENTERPRISES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 711100
Sponsor’s telephone number 4078510060
Plan sponsor’s address DBA SUPER HOLIDAY TOURS, 116 GATLIN AVE, ORLANDO, FL, 328066908

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing BRYAN COLE
Valid signature Filed with authorized/valid electronic signature
V-COLE ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2018 593068510 2019-03-20 V-COLE ENTERPRISES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 711100
Sponsor’s telephone number 4078510060
Plan sponsor’s address DBA SUPER HOLIDAY TOURS, 116 GATLIN AVE, ORLANDO, FL, 328066908

Signature of

Role Plan administrator
Date 2019-03-20
Name of individual signing BRYAN N COLE
Valid signature Filed with authorized/valid electronic signature
V-COLE ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2017 593068510 2018-03-21 V-COLE ENTERPRISES INC 9
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 711100
Sponsor’s telephone number 4078510060
Plan sponsor’s address DBA SUPER HOLIDAY TOURS, 116 GATLIN AVE, ORLANDO, FL, 328066908

Signature of

Role Plan administrator
Date 2018-03-21
Name of individual signing BRYAN N COLE
Valid signature Filed with authorized/valid electronic signature
V-COLE ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2017 593068510 2018-03-21 V-COLE ENTERPRISES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 711100
Sponsor’s telephone number 4078510060
Plan sponsor’s address DBA SUPER HOLIDAY TOURS, 116 GATLIN AVE, ORLANDO, FL, 328066908

Signature of

Role Plan administrator
Date 2018-03-21
Name of individual signing BRYAN N COLE
Valid signature Filed with authorized/valid electronic signature
V-COLE ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2016 593068510 2017-05-30 V-COLE ENTERPRISES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 711100
Sponsor’s telephone number 4078510060
Plan sponsor’s address DBA SUPER HOLIDAY TOURS, 116 GATLIN AVE, ORLANDO, FL, 328066908

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing BRYAN COLE
Valid signature Filed with authorized/valid electronic signature
V-COLE ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2015 593068510 2016-06-16 V-COLE ENTERPRISES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 711100
Sponsor’s telephone number 4078510060
Plan sponsor’s address DBA SUPER HOLIDAY TOURS, 116 GATLIN AVE, ORLANDO, FL, 328066908

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing BRYAN COLE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Allen, Dyer, Doppelt & Gilchirst, P.A. Agent 255 S Orange Avenue, Suite 1401, ORLANDO, FL 32801

President

Name Role Address
COLE, BRYAN N President 1628 CONWAY ISLE CIRCLE, ORLANDO, FL 32809

Secretary

Name Role Address
COLE, BRYAN N Secretary 1628 CONWAY ISLE CIRCLE, ORLANDO, FL 32809

Treasurer

Name Role Address
COLE, BRYAN N Treasurer 1628 CONWAY ISLE CIRCLE, ORLANDO, FL 32809

Director

Name Role Address
COLE, BRYAN N Director 1628 CONWAY ISLE CIRCLE, ORLANDO, FL 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98156900105 SUPER HOLIDAY TOURS ACTIVE 1998-06-08 2028-12-31 No data 116 GATLIN AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-05 Allen, Dyer, Doppelt & Gilchirst, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 255 S Orange Avenue, Suite 1401, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 116 GATLIN AVENUE, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2006-04-12 116 GATLIN AVENUE, ORLANDO, FL 32806 No data
REINSTATEMENT 1996-08-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
LIVY ROCHE, JEFFREY LEPERA AND UR TOURS AND EVENTS, INC. VS V COLE ENTERPRISES, INC. D/B/A SUPER HOLIDAY TOURS 5D2015-4167 2015-12-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-004730-O

Parties

Name UR TOURS AND EVENTS, INC.
Role Appellant
Status Active
Name LIVY ROCHE
Role Appellant
Status Active
Representations Myrnabelle Roche
Name JEFFREY LEPERA
Role Appellant
Status Active
Name SUPER HOLIDAY TOURS
Role Appellee
Status Active
Name V-COLE ENTERPRISES, INC.
Role Appellee
Status Active
Representations Brian R. Gilchrist
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-10-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-09-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 6/1 MOT FOR ATTYS FEES IS DENIED AS MOOT
Docket Date 2016-09-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL
On Behalf Of V COLE ENTERPRISES, INC.
Docket Date 2016-06-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of V COLE ENTERPRISES, INC.
Docket Date 2016-06-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LIVY ROCHE
Docket Date 2016-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of LIVY ROCHE
Docket Date 2016-05-17
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2016-05-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of V COLE ENTERPRISES, INC.
Docket Date 2016-05-04
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ FILED UNDER SEAL PER 5/3 ORDER; IN CONFIDENTIAL
On Behalf Of V COLE ENTERPRISES, INC.
Docket Date 2016-05-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AE 4/21 MTN/FILE APNDX UNDER SEAL IS GRANTED.
Docket Date 2016-04-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of LIVY ROCHE
Docket Date 2016-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of V COLE ENTERPRISES, INC.
Docket Date 2016-04-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE APX UNDER SEAL
On Behalf Of V COLE ENTERPRISES, INC.
Docket Date 2016-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE 4/22.
Docket Date 2016-04-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of LIVY ROCHE
Docket Date 2016-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of V COLE ENTERPRISES, INC.
Docket Date 2016-02-25
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 4/6
On Behalf Of V COLE ENTERPRISES, INC.
Docket Date 2016-02-22
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ APPENDIX 4-*CONFIDENTIAL* PER 2/15 ORDER
On Behalf Of LIVY ROCHE
Docket Date 2016-02-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO FILE DOCS UNDER SEAL; 2/10 OTSC IS DISCHARGED
Docket Date 2016-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LIVY ROCHE
Docket Date 2016-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE DOCUMENTS UNDER SEAL
On Behalf Of LIVY ROCHE
Docket Date 2016-02-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ FILED IN 5D16-394
On Behalf Of LIVY ROCHE
Docket Date 2016-02-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 2/10 ORDER
Docket Date 2016-01-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/2
On Behalf Of LIVY ROCHE
Docket Date 2015-12-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/24
On Behalf Of LIVY ROCHE
Docket Date 2015-12-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-12-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/27/15
On Behalf Of LIVY ROCHE
Docket Date 2015-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State