Search icon

PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC., ALABAMA 000-408-327 ALABAMA

form 5500

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
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 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
PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2010 261293750 2011-06-01 PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC. 24
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
PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2009 261293750 2010-07-08 PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC. 0
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

Agent

Name Role
BRANT, REITER, MCCORMICK & JOHNSON, P.A. Agent

Chief Financial Officer

Name Role Address
Dougherty David Chief Financial Officer 6380 Philips Hwy, Jacksonville, FL, 32216

Vice President

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

Chief Executive Officer

Name Role Address
SCHMITT RYAN Chief Executive Officer 6380 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32216

President

Name Role Address
ATWELL LAUREN President 6380 Philips Highway, JACKSONVILLE, FL, 32216

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-006423

Parties

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.

Documents

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