Search icon

CONSOLIDATED UTILITIES, INC.

Company Details

Entity Name: CONSOLIDATED UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Aug 2001 (23 years ago)
Document Number: P01000081669
FEI/EIN Number 01-0583055
Mail Address: P.O. Box 104, Ponte Vedra, FL 32004
Address: 10033 Sawgrass Drive, Ponte Vedra Beach, FL 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSOLIDATED UTILITIES INC 401 K PROFIT SHARING PLAN TRUST 2018 010583055 2019-07-19 CONSOLIDATED UTILITIES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238220
Sponsor’s telephone number 9045143337
Plan sponsor’s address PO BOX 104, PONTE VEDRA BEACH, FL, 320040104

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing ROBERT PETTIGREW
Valid signature Filed with authorized/valid electronic signature
CONSOLIDATED UTILITIES INC 401 K PROFIT SHARING PLAN TRUST 2017 010583055 2018-07-20 CONSOLIDATED UTILITIES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238220
Sponsor’s telephone number 9045143337
Plan sponsor’s address PO BOX 104, PONTE VEDRA BEACH, FL, 320040104

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing ROBERT PETTIGREW
Valid signature Filed with authorized/valid electronic signature
CONSOLIDATED UTILITIES INC 401 K PROFIT SHARING PLAN TRUST 2016 010583055 2017-07-31 CONSOLIDATED UTILITIES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238220
Sponsor’s telephone number 9045143337
Plan sponsor’s address PO BOX 104, PONTE VEDRA BEACH, FL, 320040104

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing ROBERT PETTIGREW
Valid signature Filed with authorized/valid electronic signature
CONSOLIDATED UTILITIES INC 401 K PROFIT SHARING PLAN TRUST 2015 010583055 2016-07-26 CONSOLIDATED UTILITIES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238220
Sponsor’s telephone number 9045143337
Plan sponsor’s address PO BOX 104, PONTE VEDRA BEACH, FL, 320040104

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing ROBERT PETTIGREW
Valid signature Filed with authorized/valid electronic signature
CONSOLIDATED UTILITIES INC 401 K PROFIT SHARING PLAN TRUST 2014 010583055 2015-07-24 CONSOLIDATED UTILITIES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238220
Sponsor’s telephone number 9045143337
Plan sponsor’s address PO BOX 104, PONTE VEDRA BEACH, FL, 320040104

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing ROBERT PETTIGREW
Valid signature Filed with authorized/valid electronic signature
CONSOLIDATED UTILITIES INC 401 K PROFIT SHARING PLAN TRUST 2013 010583055 2014-07-30 CONSOLIDATED UTILITIES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238220
Sponsor’s telephone number 9045143337
Plan sponsor’s address PO BOX 104, PONTE VEDRA, FL, 320040104

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing ROBERT PETTIGREW
Valid signature Filed with authorized/valid electronic signature
CONSOLIDATED UTILITIES INC 401 K PROFIT SHARING PLAN TRUST 2012 010583055 2013-07-30 CONSOLIDATED UTILITIES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238220
Sponsor’s telephone number 9045143337
Plan sponsor’s address 1470 3RD ST S, JACKSONVILLE, FL, 322506310

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing CONSOLIDATED UTILITIES INC
Valid signature Filed with authorized/valid electronic signature
CONSOLIDATED UTILITIES INC 401 K PROFIT SHARING PLAN TRUST 2011 010583055 2012-07-27 CONSOLIDATED UTILITIES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238220
Sponsor’s telephone number 9045143337
Plan sponsor’s address 1470 3RD ST S, JACKSONVILLE, FL, 322506310

Plan administrator’s name and address

Administrator’s EIN 010583055
Plan administrator’s name CONSOLIDATED UTILITIES INC
Plan administrator’s address 1470 3RD ST S, JACKSONVILLE, FL, 322506310
Administrator’s telephone number 9045143337

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing CONSOLIDATED UTILITIES INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Brydges , Steven, CPA Agent 35 Knight Boxx Rd, Suite 5, Orange Park, FL 32065

President

Name Role Address
PETTIGREW, ROBERT W President P.O. Box 104, Ponte Vedra, FL 32004

Director

Name Role Address
PETTIGREW, ROBERT W Director P.O. Box 104, Ponte Vedra, FL 32004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Brydges , Steven, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 35 Knight Boxx Rd, Suite 5, Orange Park, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 10033 Sawgrass Drive, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2014-04-27 10033 Sawgrass Drive, Ponte Vedra Beach, FL 32082 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000068932 ACTIVE CA20-702 7TH JUD CIRCUIT ST JOHNS COUNT 2022-12-02 2028-02-16 $74,726.09 D.A.N. JOINT VENTURE III, L.P., 100 N CENTER STREET, NEWTON FALLS, OH 44444
J21000448310 ACTIVE 813614-2019 LEE CTY CIR CT 20TH JUD 2021-07-21 2026-09-02 $158,733.94 QUICKSILVER CAPITAL LLC, 181 S. FRANKLIN AVE., SUITE 300, VALLEY STREAM, NY 11581
J12001013617 TERMINATED 1000000427324 DUVAL 2012-11-27 2032-12-14 $ 334.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
Consolidated Utilities, Inc., Appellant(s), v. JJTA1 Real Properties, LLC, JJTA3 Real Properties, LLC, JJTA10 Real Properties, LLC, Appellee(s). 5D2024-0118 2024-01-16 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-9872

Parties

Name CONSOLIDATED UTILITIES, INC.
Role Appellant
Status Active
Representations Alexander Cvercko
Name JJTA3 REAL PROPERTIES LLC
Role Appellee
Status Active
Name JJTA10 REAL PROPERTIES LLC
Role Appellee
Status Active
Name JJTA1 REAL PROPERTIES LLC
Role Appellee
Status Active
Representations Dustin A. Lane
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-13
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JJTA1 Real Properties, LLC
Docket Date 2024-02-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of JJTA1 Real Properties, LLC
Docket Date 2024-01-26
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Consolidated Utilities, Inc.
Docket Date 2024-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/10/2024
On Behalf Of Consolidated Utilities, Inc.
Docket Date 2024-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Consolidated Utilities, Inc.
Docket Date 2024-01-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 31 Jan 2025

Sources: Florida Department of State