CONSOLIDATED UTILITIES, INC. - Florida Company Profile

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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State