Search icon

ELLIS & ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELLIS & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELLIS & ASSOCIATES, 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: 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: 07 Mar 1988 (37 years ago)
Date of dissolution: 22 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: K17171
FEI/EIN Number 592891172

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

Address: 11554 Davis Creek Court, Jacksonville, FL, 32256, US
Mail Address: 11554 Davis Creek Court, Jacksonville, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Champion Joseph Secretary 11554 Davis Creek Court, JACKSONVILLE, FL, 32256
Oweis Nick Vice President 11554 Davis Creek Court, JACKSONVILLE, FL, 32256
Eckert James Vice President 14026 Thunderbolt Place, Chantilly, VA, 20151
Debo Lorie Vice President 14026 Thunderbolt Place, Chantilly, VA, 20151
Andonyadis Hrisula Treasurer 14026 Thunderbolt Place, Chantilly, VA, 20151
Gruber Michael Vice President 11554 Davis Creek Court, JACKSONVILLE, FL, 32256

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1QN86
UEI Expiration Date:
2018-01-19

Business Information

Activation Date:
2017-01-19
Initial Registration Date:
2002-01-25

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1QN86
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-02-15
CAGE Expiration:
2022-02-14

Contact Information

POC:
JOSEPH CHAMPION
Corporate URL:
http://www.ellisassoc.com

Immediate Level Owner

Vendor Certified:
2017-01-19
CAGE number:
1SM51
Company Name:
ENGINEERING CONSULTING SERVICES, LTD.

Form 5500 Series

Employer Identification Number (EIN):
592891172
Plan Year:
2015
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
79
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-22 - -
CHANGE OF MAILING ADDRESS 2022-04-13 11554 Davis Creek Court, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 11554 Davis Creek Court, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2016-03-30 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 1200 South Pine Island Road, Plantation, FL 33324 -
AMENDMENT 2001-05-17 - -
NAME CHANGE AMENDMENT 1988-06-28 ELLIS & ASSOCIATES, INC. -

Court Cases

Title Case Number Docket Date Status
TBR/SMALL RIVERSIDE JACKSONVILLE OWNER, L.L.C. VS ANDREW T. BENOIT AND THOMAS BORCHERT 5D2023-0080 2022-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2019-CA-6814

Parties

Name TBR/SMALL RIVERSIDE JACKSONVILLE OWNER, LLC
Role Appellant
Status Active
Representations Jonathan Anthony Martin - DNU, Courtney Brewer, Rima Nathan, John S. Mills, John S. Mills - DNU, Steven R. Browning, Courtney Brewer DNU, Jonathan Anthony Martin
Name Andrew T. Benoit
Role Appellee
Status Active
Name Thomas Borchert
Role Appellee
Status Active
Name Hon. Robert Michael Dees
Role Judge/Judicial Officer
Status Active
Name Jody Phillips
Role Lower Tribunal Clerk
Status Active
Name ELLIS & ASSOCIATES, INC.
Role Appellee
Status Active
Representations **DNU Kristie Hatcher-Bolin DNU**, Kristie Hatcher-Bolin, Nikki Bhavsar, Trevor B. Arnold, Joseph R. Fitos

Docket Entries

Docket Date 2022-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of TBR/Small Riverside Jacksonville Owner, LLC
Docket Date 2023-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-04-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2023-03-16
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL SHALL BE PREPARED TO ADDRESS AT OA SCHEDULED FOR 4/4/23 RE: AE'S MOT ATTY FEES...
Docket Date 2023-02-14
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Ellis & Associates, Inc.
Docket Date 2023-02-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TBR/Small Riverside Jacksonville Owner, LLC
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/8
On Behalf Of TBR/Small Riverside Jacksonville Owner, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-05
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of TBR/Small Riverside Jacksonville Owner, LLC
Docket Date 2022-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TBR/Small Riverside Jacksonville Owner, LLC
Docket Date 2022-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to correct style
On Behalf Of TBR/Small Riverside Jacksonville Owner, LLC
Docket Date 2022-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on August 11, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TBR/Small Riverside Jacksonville Owner, LLC
Docket Date 2022-08-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellant's Counsel ~      The Court grants the motion to withdraw as counsel for Appellant filed July 22, 2022, by Rima Nathan. John S. Mills, Esquire, remains counsel of record.
Docket Date 2022-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 31 days- IB
On Behalf Of TBR/Small Riverside Jacksonville Owner, LLC
Docket Date 2022-07-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 31 days 8/31/22
Docket Date 2022-07-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of TBR/Small Riverside Jacksonville Owner, LLC
Docket Date 2022-06-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 8/1/22
Docket Date 2022-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of TBR/Small Riverside Jacksonville Owner, LLC
Docket Date 2022-05-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 7/1/22
Docket Date 2022-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of TBR/Small Riverside Jacksonville Owner, LLC
Docket Date 2022-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 3247 pages
On Behalf Of Jody Phillips
Docket Date 2022-04-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the appellee on April 19, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Ellis & Associates, Inc.
Docket Date 2022-04-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ellis & Associates, Inc.
Docket Date 2022-04-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on April 12, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of TBR/Small Riverside Jacksonville Owner, LLC
Docket Date 2022-04-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of TBR/Small Riverside Jacksonville Owner, LLC
Docket Date 2022-03-30
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of March 23, 2022.
Docket Date 2022-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-14
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-02-09
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ & AA'S OA PREFERENCE
On Behalf Of TBR/Small Riverside Jacksonville Owner, LLC
Docket Date 2022-12-27
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-20
Type Response
Subtype Response
Description RESPONSE ~ to appellee's motion for attorney's fees
On Behalf Of TBR/Small Riverside Jacksonville Owner, LLC
Docket Date 2022-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 4/11 ORDER
On Behalf Of Ellis & Associates, Inc.
Docket Date 2022-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ellis & Associates, Inc.
Docket Date 2022-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 10 days
On Behalf Of Ellis & Associates, Inc.
Docket Date 2022-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/10 days 12/9/22
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 60 days
On Behalf Of Ellis & Associates, Inc.
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 60 days
Docket Date 2022-09-06
Type Order
Subtype Order
Description Grant Motion (Other) ~ The Court grants Appellant’s motion to correct style, filed on August 31, 2022. To reflect the proper parties, the Court restyles this proceeding as TBR/Small Riverside Jacksonville Owner, L.L.C. v. Andrew T. Benoit and Thomas Borchert.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883613P2064
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
55000.00
Base And Exercised Options Value:
55000.00
Base And All Options Value:
55000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-27
Description:
IGF::OT::IGF WASTE SAMPLING AND ANALYSES
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
F107: ENVIRONMENTAL SYSTEMS PROTECTION- TOXIC AND HAZARDOUS SUBSTANCE ANALYSIS

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-27
Type:
Accident
Address:
COUNTY ROAD 311 WEST & 126TH CT. NEAR I-75, BUSHNELL, FL, 33513
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State