Entity Name: | PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Oct 2007 (17 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 May 2024 (8 months ago) |
Document Number: | P07000116462 |
FEI/EIN Number | 261293750 |
Address: | 6380 Philips Highway, JACKSONVILLE, FL, 32216, US |
Mail Address: | 6380 Philips Highway, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC., ALABAMA | 000-408-327 | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2011 | 261293750 | 2012-05-31 | PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC. | 27 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 261293750 |
Plan administrator’s name | PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC. |
Plan administrator’s address | 11025 BLASIUS ROAD, JACKSONVILLE, FL, 32226 |
Administrator’s telephone number | 9047510888 |
Number of participants as of the end of the plan year
Active participants | 23 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 1 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 12 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-05-31 |
Name of individual signing | RYAN SCHMITT |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-05-31 |
Name of individual signing | RYAN SCHMITT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 9047510888 |
Plan sponsor’s mailing address | 11025 BLASIUS ROAD, JACKSONVILLE, FL, 32226 |
Plan sponsor’s address | 11025 BLASIUS ROAD, JACKSONVILLE, FL, 32226 |
Plan administrator’s name and address
Administrator’s EIN | 261293750 |
Plan administrator’s name | PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC. |
Plan administrator’s address | 11025 BLASIUS ROAD, JACKSONVILLE, FL, 32226 |
Administrator’s telephone number | 9047510888 |
Number of participants as of the end of the plan year
Active participants | 24 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 11 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-06-01 |
Name of individual signing | RYAN SCHMITT |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-06-01 |
Name of individual signing | RYAN SCHMITT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 9047510888 |
Plan sponsor’s mailing address | 11025 BLASIUS ROAD, JACKSONVILLE, FL, 32226 |
Plan sponsor’s address | 11025 BLASIUS ROAD, JACKSONVILLE, FL, 32226 |
Plan administrator’s name and address
Administrator’s EIN | 261293750 |
Plan administrator’s name | PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC. |
Plan administrator’s address | 11025 BLASIUS ROAD, JACKSONVILLE, FL, 32226 |
Administrator’s telephone number | 9047510888 |
Number of participants as of the end of the plan year
Active participants | 24 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 11 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-07-08 |
Name of individual signing | RYAN SCHMITT |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-07 |
Name of individual signing | RYAN SCHMITT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
BRANT, REITER, MCCORMICK & JOHNSON, P.A. | Agent |
Name | Role | Address |
---|---|---|
Dougherty David | Chief Financial Officer | 6380 Philips Hwy, Jacksonville, FL, 32216 |
Name | Role | Address |
---|---|---|
Jeffery Rumer M | Vice President | 6830 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32216 |
Belloit Jonathan B | Vice President | 6380 Philips Hwy, Jacksonville, FL, 32216 |
Blomgren Kirk S | Vice President | 6380 Philips Hwy, Jacksonville, FL, 32216 |
Name | Role | Address |
---|---|---|
SCHMITT RYAN | Chief Executive Officer | 6380 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
ATWELL LAUREN | President | 6380 Philips Highway, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-05-22 | No data | No data |
AMENDMENT | 2022-10-19 | No data | No data |
AMENDMENT | 2019-10-11 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-28 | 135 WEST BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT NAME CHANGED | 2018-08-28 | BRANT, REITER, MCCORMICK & JOHNSON, P.A. | No data |
AMENDMENT | 2018-07-13 | No data | No data |
AMENDMENT | 2018-05-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-08 | 6380 Philips Highway, JACKSONVILLE, FL 32216 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-08 | 6380 Philips Highway, JACKSONVILLE, FL 32216 | No data |
CANCEL ADM DISS/REV | 2008-10-11 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC. AND WESTERN SURETY COMPANY VS FLORIDA CURB CONTRACTING, LLC | 5D2023-1631 | 2023-05-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC. |
Role | Appellant |
Status | Active |
Representations | Mark Bryan |
Name | WESTERN SURETY COMPANY |
Role | Appellant |
Status | Active |
Name | FLORIDA CURB CONTRACTING, LLC |
Role | Appellee |
Status | Active |
Representations | Thomas R. Ray |
Name | Hon. Gilbert L. Feltel, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/18 ORDER |
On Behalf Of | Petticoat-Schmitt Civil Contractors, Inc. |
Docket Date | 2023-07-18 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ W/I 10 DAYS |
Docket Date | 2023-10-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-09-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ APPEAL DISMISSED; MOT W/DRAW MOT ATTY FEES GRANTED |
Docket Date | 2023-09-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-09-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Petticoat-Schmitt Civil Contractors, Inc. |
Docket Date | 2023-09-07 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2023-09-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO WITHDRAWMOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | Florida Curb Contracting, LLC |
Docket Date | 2023-09-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 9/7 ORDER |
On Behalf Of | Petticoat-Schmitt Civil Contractors, Inc. |
Docket Date | 2023-08-23 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 946 PAGES |
On Behalf Of | Circuit Court Duval |
Docket Date | 2023-08-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-Grant EOT Supplemental ROA ~ SROA BY 8/28 |
Docket Date | 2023-08-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ W/DRAWN PER 9/13 ORDER |
On Behalf Of | Florida Curb Contracting, LLC |
Docket Date | 2023-08-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time Supplemental ROA |
On Behalf Of | Petticoat-Schmitt Civil Contractors, Inc. |
Docket Date | 2023-08-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order Granting Time Extension To File Record ~ MOT GRANTED; ROA ACKNOWLEDGED |
Docket Date | 2023-07-31 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Petticoat-Schmitt Civil Contractors, Inc. |
Docket Date | 2023-07-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record |
On Behalf Of | Petticoat-Schmitt Civil Contractors, Inc. |
Docket Date | 2023-07-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 4057 PAGES |
On Behalf Of | Circuit Court Duval |
Docket Date | 2023-07-19 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; AA W/I 10 DAYS FILED MOT EOT FOR ROA AS ROA IS OVERDUE... |
Docket Date | 2023-07-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS |
Docket Date | 2023-07-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 7/10 ORDER |
On Behalf Of | Petticoat-Schmitt Civil Contractors, Inc. |
Docket Date | 2023-05-16 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-05-15 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Mark Bryan 112410 |
On Behalf Of | Petticoat-Schmitt Civil Contractors, Inc. |
Docket Date | 2023-05-12 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Thomas R. Ray 0273848 |
On Behalf Of | Florida Curb Contracting, LLC |
Docket Date | 2023-05-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ FILED BELOW 5/5/23 |
On Behalf Of | Petticoat-Schmitt Civil Contractors, Inc. |
Docket Date | 2023-05-03 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AAS' W/IN 10 DYS |
Docket Date | 2023-05-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-05-02 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2023-05-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/28/23 |
On Behalf Of | Petticoat-Schmitt Civil Contractors, Inc. |
Docket Date | 2023-05-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-07-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 60 DAYS - AMENDED NOTICE |
On Behalf Of | Petticoat-Schmitt Civil Contractors, Inc. |
Name | Date |
---|---|
Amended and Restated Articles | 2024-05-22 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-28 |
Amendment | 2022-10-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
Amendment | 2019-10-11 |
ANNUAL REPORT | 2019-01-17 |
AMENDED ANNUAL REPORT | 2018-08-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State