Search icon

KTD CONSULTING ENGINEERS, INC.

Headquarter

Company Details

Entity Name: KTD CONSULTING ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 1988 (37 years ago)
Document Number: M92221
FEI/EIN Number 592901864
Address: 237 SOUTH WESTMONTE DR., SUITE 300, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 237 SOUTH WESTMONTE DR., SUITE 300, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KTD CONSULTING ENGINEERS, INC., RHODE ISLAND 000120085 RHODE ISLAND
Headquarter of KTD CONSULTING ENGINEERS, INC., ALABAMA 000-935-850 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KTD CONSULTING ENGINEERS, INC. 401(K) PROFIT SHARING PLAN 2013 592901864 2014-03-17 KTD CONSULTING ENGINEERS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-06-01
Business code 541330
Sponsor’s telephone number 4078347900
Plan sponsor’s address 237 S. WESTMONTE DRIVE, SUITE 300, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2014-03-17
Name of individual signing MATTHEW WALTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-03-17
Name of individual signing MATTHEW WALTON
Valid signature Filed with authorized/valid electronic signature
KTD CONSULTING ENGINEERS, INC. 401(K) PROFIT SHARING PLAN 2012 592901864 2013-04-12 KTD CONSULTING ENGINEERS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-06-01
Business code 541330
Sponsor’s telephone number 4078347900
Plan sponsor’s address 237 S. WESTMONTE DRIVE, SUITE 300, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2013-04-11
Name of individual signing MATTHEW WALTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-11
Name of individual signing MATTHEW WALTON
Valid signature Filed with authorized/valid electronic signature
KTD CONSULTING ENGINEERS, INC. 401(K) PROFIT SHARING PLAN 2011 592901864 2012-08-09 KTD CONSULTING ENGINEERS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-06-01
Business code 541330
Sponsor’s telephone number 4078347900
Plan sponsor’s address 237 S. WESTMONTE DRIVE, SUITE 300, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Administrator’s EIN 592901864
Plan administrator’s name KTD CONSULTING ENGINEERS, INC.
Plan administrator’s address 237 S. WESTMONTE DRIVE, SUITE 300, ALTAMONTE SPRINGS, FL, 32714
Administrator’s telephone number 4078347900

Signature of

Role Plan administrator
Date 2012-08-09
Name of individual signing MATTHEW WALTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-09
Name of individual signing MATTHEW WALTON
Valid signature Filed with authorized/valid electronic signature
KTD CONSULTING ENGINEERS, INC. 401(K) PROFIT SHARING PLAN 2010 592901864 2011-09-15 KTD CONSULTING ENGINEERS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-06-01
Business code 541330
Sponsor’s telephone number 4078347900
Plan sponsor’s address 237 S. WESTMONTE DRIVE, SUITE 300, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Administrator’s EIN 592901864
Plan administrator’s name KTD CONSULTING ENGINEERS, INC.
Plan administrator’s address 237 S. WESTMONTE DRIVE, SUITE 300, ALTAMONTE SPRINGS, FL, 32714
Administrator’s telephone number 4078347900

Signature of

Role Plan administrator
Date 2011-09-15
Name of individual signing MIKE DODANE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-15
Name of individual signing MIKE DODANE
Valid signature Filed with authorized/valid electronic signature
KTD CONSULTING ENGINEERS, INC. 401(K) PROFIT SHARING PLAN 2009 592901864 2010-07-26 KTD CONSULTING ENGINEERS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-06-01
Business code 541330
Sponsor’s telephone number 4078347900
Plan sponsor’s address 237 S. WESTMONTE DRIVE, SUITE 300, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Administrator’s EIN 592901864
Plan administrator’s name KTD CONSULTING ENGINEERS, INC.
Plan administrator’s address 237 S. WESTMONTE DRIVE, SUITE 300, ALTAMONTE SPRINGS, FL, 32714
Administrator’s telephone number 4078347900

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing MICHAEL DODANE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing MICHAEL DODANE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DODANE MICHAEL L Agent 237 S. WESTMONTE DR., STE 300, ALTAMONTE SPRINGS, FL, 32714

Director

Name Role Address
DODANE MICHAEL L. Director 854 WILDMERE AVENUE, LONGWOOD, FL, 32750
KLEBANOFF GREG Director 225 MORTON LANE, WINTER SPRINGS, FL, 32708
GRANEY WILLIAM JR. Director 2708 STANFIELD AVENUE, ORLANDO, FL, 32814

President

Name Role Address
DODANE MICHAEL L. President 854 WILDMERE AVENUE, LONGWOOD, FL, 32750

Vice President

Name Role Address
KLEBANOFF GREG Vice President 225 MORTON LANE, WINTER SPRINGS, FL, 32708
GRANEY WILLIAM JR. Vice President 2708 STANFIELD AVENUE, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-09 No data No data
REINSTATEMENT 2011-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2000-03-15 No data No data
NAME CHANGE AMENDMENT 1995-08-22 KTD CONSULTING ENGINEERS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000414866 ACTIVE 1000000715538 SEMINOLE 2016-06-20 2036-07-06 $ 11,646.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001058292 ACTIVE 1000000694350 SEMINOLE 2015-09-18 2035-12-04 $ 1,369.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
CADUCEUS PROPERTIES, LLC, ET AL. VS WILLIAM G. GRANEY, P.E., ET AL. SC2012-1474 2012-07-18 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D11-2700

Circuit Court for the Second Judicial Circuit, Leon County
06-CA-001855

Parties

Name CADUCEUS PROPERTIES, LLC
Role Petitioner
Status Active
Representations ROBERT NEIL CLARKE, JR., Major B. Harding, MARTIN B. SIPPLE
Name TALLAHASSEE NEUROLOGICAL ASSOCIATES, P.A.
Role Petitioner
Status Active
Representations ROBERT NEIL CLARKE, JR., MARTIN B. SIPPLE
Name KTD CONSULTING ENGINEERS, INC.
Role Respondent
Status Active
Representations PATRICK ROBERT DELANEY
Name WILLIAM P GRANEY
Role Respondent
Status Active
Representations LILBURN R. RAILEY, III, PATRICK ROBERT DELANEY, MICHAEL LEE GORDON, ROUSELLE ALTON SUTTON, III
Name JACKIE LEE FULFORD
Role Judge/Judicial Officer
Status Active
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-19
Type Event
Subtype Archives
Description ARCHIVES ~ M/R BOX 5258 (FILE)
Docket Date 2014-05-14
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2014-05-14
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ 2 BOXES RETURNED (1 BOX EXHIBITS, 5 VOLS. BRIEFS, 8 VOLUMES TRANSCRIPTS, & 11 VOLUMES RECORD)
On Behalf Of Jon S. Wheeler
Docket Date 2014-04-21
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Respondents William G. Graney, P.E. and KTD Consulting Engineers, Inc.'s, Motion for Clarification is hereby denied. (RC)
Docket Date 2014-03-24
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ TO MOTION FOR REHEARING
On Behalf Of CADUCEUS PROPERTIES, LLC
Docket Date 2014-03-14
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ (RC) FILED AS MOTION FOR CLARIFICATION
On Behalf Of WILLIAM P GRANEY
Docket Date 2014-02-27
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Petitioners' motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2014-02-27
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ Accordingly, we approve the Fifth District's decision in Gatins, quash the First District's decision in Graney, and remand this case for further proceedings consistent with this opinion. It is so ordered.
Docket Date 2013-09-20
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2013-07-15
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 07/09/2013 (07/16/2013: FORWARDED TO CORRECT ADDRESS) RS William P. Graney, P.E. BY: RS Rouselle Alton Sutton,Iii 27092
On Behalf Of WILLIAM P GRANEY
Docket Date 2013-07-09
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioner's "Consent Motion to Amend Motion for Attorneys' Fees & Costs" is hereby granted.
Docket Date 2013-06-25
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Friday, September 20, 2013.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2013-06-06
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "CONSENT MOTION TO AMEND MOTION FOR ATTORNEYS¿ FEES & COSTS"
On Behalf Of CADUCEUS PROPERTIES, LLC
Docket Date 2013-05-31
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ FILED AS "MOTION FOR COSTS"
On Behalf Of WILLIAM P GRANEY
Docket Date 2013-05-31
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO PETITIONER'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of WILLIAM P GRANEY
Docket Date 2013-05-20
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of CADUCEUS PROPERTIES, LLC
Docket Date 2013-05-14
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner's reply brief on the merits was filed with this Court on May 8, 2013.
Docket Date 2013-05-08
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of CADUCEUS PROPERTIES, LLC
Docket Date 2013-05-08
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of CADUCEUS PROPERTIES, LLC
Docket Date 2013-04-12
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of CADUCEUS PROPERTIES, LLC
Docket Date 2013-03-28
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ O&7
On Behalf Of WILLIAM P GRANEY
Docket Date 2013-03-01
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED
On Behalf Of WILLIAM P GRANEY
Docket Date 2013-02-19
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS)
Docket Date 2013-01-30
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ FILED AS "AGREED MOTION FOR EXTENSION"
On Behalf Of WILLIAM P GRANEY
Docket Date 2013-01-28
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of WILLIAM P GRANEY
Docket Date 2013-01-17
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of CADUCEUS PROPERTIES, LLC
Docket Date 2012-12-26
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 12/18/2012, RETURN TO SENDER, TIME EXPIRED FOR FORWARDING (01/04/2013: FORWARDED TO NEW ADDRESS) Michael Lee Gordon BY: IPA Michael Lee Gordon
Docket Date 2012-12-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS)
Docket Date 2012-12-18
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 1 VOL. CC PAPERS, 5 VOLS. BRIEFS, 8 VOLS. TRANSCRIPT, 11 VOLS. RECORD & 1 BOX EXHIBITS (2 TOTAL BOXES)
On Behalf Of Jon S. Wheeler
Docket Date 2012-11-30
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of CADUCEUS PROPERTIES, LLC
Docket Date 2012-11-06
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.Petitioner's initial brief on the merits shall be served on or before December 3, 2012; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits. Please file an original and seven copies of all briefs. The Clerk of the First District Court of Appeal shall file the original record which shall be properly indexed and paginated on or before January 7, 2013. The record shall include the briefs filed in the district court separately indexed. (107 So. 3d 403)
Docket Date 2012-08-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ E-MAIL
On Behalf Of WILLIAM P GRANEY
Docket Date 2012-07-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of CADUCEUS PROPERTIES, LLC
Docket Date 2012-07-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-07-23
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ UNCERTIFIED COPY FILED 07/19/2012
On Behalf Of TALLAHASSEE NEUROLOGICAL ASSOCIATES, P.A.

Date of last update: 01 Feb 2025

Sources: Florida Department of State