Search icon

PEGASUS TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: PEGASUS TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEGASUS TECHNOLOGIES, 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: 29 Nov 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: M08330
FEI/EIN Number 592538042

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

Address: 932 PILOT DRIVE, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 932 PILOT DRIVE, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUDWIG JEFFREY R Director 5150 BELFORT RD., BLDG 500, JACKSONVILLE, FL, 32256
Waskiewicz Michael Director 50 N. Laura St., Jacksonville, FL, 32202
Heyse Jeff President 932 PILOT DRIVE, GREEN COVE SPRINGS, FL, 32043
WEAVER JESSICA Vice President 932 PILOT DRIVE, GREEN COVE SPRINGS, FL, 32043
LUDWIG HULSEY, P.A. Agent -

Form 5500 Series

Employer Identification Number (EIN):
592538042
Plan Year:
2023
Number Of Participants:
233
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
249
Sponsors DBA Name:
PEGASUS TECHNOLOGIES INC
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
259
Sponsors DBA Name:
PEGASUS TECHNOLOGIES INC
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
262
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
243
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 Ludwig Hulsey, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 5150 Belfort Rd. S., Bldg. 500, Jacksonville, FL 32256 -
AMENDMENT 2022-04-15 - -
AMENDMENT 2019-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-14 932 PILOT DRIVE, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2000-02-14 932 PILOT DRIVE, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 1989-12-08 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Court Cases

Title Case Number Docket Date Status
Clay County Port, Inc., Appellant(s), v. City of Green Cove Springs, Florida, J.P. Hall, Jr., Second Amended and Restated Revocable Trust, Virginia S. Hall, CHS, LLC, Virginia S. Hall Revocable Trust, Pegasus Technologies, Inc., Lyman G. Hall, Appellee(s). 5D2024-0369 2024-02-14 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2022-CA-701

Parties

Name CLAY COUNTY PORT, INC.
Role Appellant
Status Active
Representations Tom K. Schulte, Barry R. Davidson
Name J.P. Hall, Jr., Second Amended and Restated Revocable Trust
Role Appellee
Status Active
Name Virginia S. Hall
Role Appellee
Status Active
Name CHS LLC
Role Appellee
Status Active
Name Virginia S. Hall Revocable Trust
Role Appellee
Status Active
Name PEGASUS TECHNOLOGIES, INC.
Role Appellee
Status Active
Name Lyman G. Hall
Role Appellee
Status Active
Name Hon. James E Kallaher
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active
Name City of Green Cove Springs, Florida
Role Appellee
Status Active
Representations Courtney P. Gaver, M. Scott Thomas, Fred D. Franklin, Jr., T. R. Hainline, Jr., Brenna M. Durden, Cristine M. Russell, Wayne Flowers

Docket Entries

Docket Date 2024-09-25
Type Response
Subtype Response
Description Response to Motion for Attys. Fees
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-09-23
Type Response
Subtype Response
Description Response to Motion for Attorneys Fees
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Clay County Port, Inc.
Docket Date 2024-07-25
Type Response
Subtype Response
Description AA'S Response to AE'S MOTION FOR ATTY. FEES
On Behalf Of Clay County Port, Inc.
Docket Date 2024-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 9/9
On Behalf Of Clay County Port, Inc.
Docket Date 2024-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief- JOIN NOTICE TO 7/10
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-05-17
Type Response
Subtype Response
Description AE'S OA PREFERENCE
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-05-14
Type Response
Subtype Response
Description AA'S OA PREFERENCE
On Behalf Of Clay County Port, Inc.
Docket Date 2024-05-14
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Clay County Port, Inc.
Docket Date 2024-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Clay County Port, Inc.
View View File
Docket Date 2024-04-05
Type Record
Subtype Transcript
Description Transcript Received ~ 682 PAGES
On Behalf Of Circuit Court Clay
Docket Date 2024-03-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-02-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Barry R. Davidson 0107678
On Behalf Of Clay County Port, Inc.
Docket Date 2024-02-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Cristine M. Russell 0157406
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-02-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clay County Port, Inc.
Docket Date 2024-10-21
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-09-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Clay County Port, Inc.
View View File
Docket Date 2024-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-07-10
Type Brief
Subtype Answer Brief
Description JOINT ANSWER BRIEF OF APPELLEE CITY OF GREEN COVE SPRINGS, FLORIDA AND APPELLEES VIRGINIA S. HALL, AS TRUSTEE OF THE VIRGINIA S. HALL REVOCABLE TRUST; VIRGINIA S. HALL F/K/A VIRGINIA STEINMETZ, AS THE SOLE SURVIVING TRUSTEE OF THE JP HALL, JR. SECOND AMENDED AND RESTATED REVOCABLE TRUST; CHS, LLC, a FLORIDA LIMITED LIABILITY COMPANY; AND LYMAN G. HALL, AN INDIVIDUAL
On Behalf Of City of Green Cove Springs, Florida
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
Amendment 2022-04-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-24
Amendment 2019-12-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-12

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(904) 284-0822
Add Date:
1991-08-13
Operation Classification:
Private(Property)
power Units:
3
Drivers:
7
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State