Search icon

CONSOLIDATED UTILITIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONSOLIDATED UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED UTILITIES, 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: 16 Aug 2001 (24 years ago)
Document Number: P01000081669
FEI/EIN Number 010583055

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

Mail Address: P.O. Box 104, Ponte Vedra, FL, 32004, US
Address: 10033 Sawgrass Drive, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTIGREW ROBERT W President P.O. Box 104, Ponte Vedra, FL, 32004
PETTIGREW ROBERT W Director P.O. Box 104, Ponte Vedra, FL, 32004
Brydges Steven CPA Agent 35 Knight Boxx Rd, Orange Park, FL, 32065

Form 5500 Series

Employer Identification Number (EIN):
010583055
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Brydges , Steven, CPA -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 35 Knight Boxx Rd, Suite 5, Orange Park, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 10033 Sawgrass Drive, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2014-04-27 10033 Sawgrass Drive, Ponte Vedra Beach, FL 32082 -

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

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107400
Current Approval Amount:
107400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108862.41
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79262
Current Approval Amount:
79262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79691.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State