Search icon

PTG CONSTRUCTION SERVICES COMPANY - Florida Company Profile

Company Details

Entity Name: PTG CONSTRUCTION SERVICES COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 1998 (27 years ago)
Date of dissolution: 24 Dec 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Dec 2020 (4 years ago)
Document Number: F98000005093
FEI/EIN Number 364256887

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

Mail Address: 100 WEST WALNUT STREET, PASADENA, CA, 91124
Address: 100 M STREET, SE, WASHINGTON, DC, 20003
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GRAUL DONALD D President 12250 NORTH PECOS STREET #500, WESTMINSTER, CO, 80234
BALL GEORGE L Executive Vice President 100 WEST WALNUT STREET, PASADENA, CA, 91124
WILLIAMS CARLTON E Asst 16055 SPACE CENTER BLVD STE 725, HOUSTON, TX, 77062
KOLLOWAY MICHAEL R Secretary 1422 S. TRYON ST. STE. 700, CHARLOTTE, NC, 28203
SMITH CAREY A Director 5875 TRINITY PKWY. #140, CENTREVILLE, VA, 20120

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-12-24 - -
CHANGE OF MAILING ADDRESS 2020-12-24 100 M STREET, SE, WASHINGTON, DC 20003 -
REGISTERED AGENT CHANGED 2020-12-24 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2009-01-30 100 M STREET, SE, WASHINGTON, DC 20003 -

Court Cases

Title Case Number Docket Date Status
AMEC CIVIL, LLC, ETC. VS PTG CONSTRUCTION SERVICES, ETC., ET AL. SC2013-0459 2013-03-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D11-3407

Circuit Court for the Fourth Judicial Circuit, Duval County
16-2005-CA-6144-XXX

Parties

Name AMEC CIVIL, LLC
Role Petitioner
Status Active
Representations F. ALAN CUMMINGS, S. ELYSHA LUKEN
Name PTG CONSTRUCTION SERVICES COMPANY
Role Respondent
Status Active
Representations RICHARD KYLE GAVIN, JOHN ALBERT CARLISLE
Name PARSONS TRANSPORTATION GROUP INC.
Role Respondent
Status Active
Representations DENISE MORRIS HAMMOND, Curtis L. Brown
Name HON. HUGH ALFRED CARITHERS, JR., JUDGE
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-20
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Party Prevail)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND PARTY PREVAIL) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). Respondents' motions for attorneys' fees are granted in the amount of $2,500.00, each conditioned on each party prevailing pursuant to applicable statutes, rules and case law.
Docket Date 2013-06-18
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Respondent's motion to file amended jurisdictional answer brief is granted and said amended brief was filed with this Court on May 28, 2013. Respondent's jurisdictional answer brief filed with this Court on May 28, 2013, is hereby stricken.
Docket Date 2013-06-07
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT
On Behalf Of PTG CONSTRUCTION SERVICES
Docket Date 2013-05-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of PTG CONSTRUCTION SERVICES
Docket Date 2013-05-08
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Respondents' motion to toll time for filing the answer brief on jurisdiction is granted. Respondents are allowed to and including, May 28, 2013 to serve the answer brief on jurisdiction.
Docket Date 2013-05-07
Type Motion
Subtype Appendix Motions - Counsel, Fees And Parties
Description APPENDIX MOTIONS - COUNSEL, FEES AND PARTIES ~ EXHIBIT B (05/07/2013: 1 DUPLICATE REC'D)
On Behalf Of PTG CONSTRUCTION SERVICES
Docket Date 2013-04-30
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENTS' JOINT MOTION TO STRIKE
On Behalf Of AMEC CIVIL, LLC
Docket Date 2013-04-26
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of PTG CONSTRUCTION SERVICES
Docket Date 2013-04-23
Type Motion
Subtype Appendix Motions - Counsel, Fees And Parties
Description APPENDIX MOTIONS - COUNSEL, FEES AND PARTIES ~ EXHIBIT B
On Behalf Of PARSONS TRANSPORTATION GROUP
Docket Date 2013-03-25
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-03-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-04-16
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "PTG CONSTRUCTION SERVICES COMPANY AND PARSONS TRANSPORTATION GROUP'S AMENDED CERTIFICATE OF CONSULTATION PURSUANT TO RULE 9.300(a) FILED WITH RESPONDENT'S REQUEST TO TOLL TIME FOR FILING JURISDICTIONAL BRIEF"
On Behalf Of PARSONS TRANSPORTATION GROUP
Docket Date 2013-04-15
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ PETITIONER'S BRIEF ON JURISDICTION FOR FAILURE TO LIMIT ARGUMENT TO FOUR CORNERS OF FIRST DISTRICT COURT OF APPEAL OPINION
On Behalf Of PARSONS TRANSPORTATION GROUP
Docket Date 2013-03-25
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of AMEC CIVIL, LLC
Docket Date 2013-03-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of AMEC CIVIL, LLC
Docket Date 2013-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 2020-12-24
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State