Search icon

V-COLE ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: V-COLE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V-COLE ENTERPRISES, 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: 04 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 1996 (29 years ago)
Document Number: S57118
FEI/EIN Number 593068510

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

Address: 116 GATLIN AVENUE, ORLANDO, FL, 32806, US
Mail Address: 116 GATLIN AVENUE, ORLANDO, FL, 32806, US
ZIP code: 32806
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE BRYAN N President 1628 CONWAY ISLE CIRCLE, ORLANDO, FL, 32809
COLE BRYAN N Secretary 1628 CONWAY ISLE CIRCLE, ORLANDO, FL, 32809
COLE BRYAN N Treasurer 1628 CONWAY ISLE CIRCLE, ORLANDO, FL, 32809
COLE BRYAN N Director 1628 CONWAY ISLE CIRCLE, ORLANDO, FL, 32809
Allen, Dyer, Doppelt & Gilchirst, P.A. Agent 255 S Orange Avenue, ORLANDO, FL, 32801

Form 5500 Series

Employer Identification Number (EIN):
593068510
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

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 - 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. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 255 S Orange Avenue, Suite 1401, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 116 GATLIN AVENUE, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2006-04-12 116 GATLIN AVENUE, ORLANDO, FL 32806 -
REINSTATEMENT 1996-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

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 5D2016-0394 2016-02-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-004730-O

Parties

Name JEFFREY LEPERA
Role Petitioner
Status Active
Name UR TOURS AND EVENTS, INC.
Role Petitioner
Status Active
Name LIVY ROCHE
Role Petitioner
Status Active
Representations Myrnabelle Roche
Name SUPER HOLIDAY TOURS
Role Respondent
Status Active
Name V-COLE ENTERPRISES, INC.
Role Respondent
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 2016-03-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-03-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-03-02
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet. ~ PT'S 2/10 MOT TO RELINQ JURISDICTION IS MOOT
Docket Date 2016-02-24
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN ON PLEADINGS UNLESS AND UNTIL...
Docket Date 2016-02-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of LIVY ROCHE
Docket Date 2016-02-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOOT PER 3/2 ORDER
On Behalf Of LIVY ROCHE
Docket Date 2016-02-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 10 DAYS; PT SHALL FILE AN AMEND PET/APX
Docket Date 2016-02-03
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 1/31/16
On Behalf Of LIVY ROCHE
Docket Date 2016-02-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
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 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
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

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
190000.00
Total Face Value Of Loan:
190000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$150,000
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,895.89
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $150,000
Jobs Reported:
9
Initial Approval Amount:
$190,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$191,915.62
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $190,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State