Search icon

PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETTICOAT-SCHMITT CIVIL CONTRACTORS, 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: 23 Oct 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 May 2024 (a year ago)
Document Number: P07000116462
FEI/EIN Number 261293750

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

Address: 8014 Bayberry Road, JACKSONVILLE, FL, 32256, US
Mail Address: 8014 Bayberry Road, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-408-327
State:
ALABAMA

Key Officers & Management

Name Role Address
Dougherty David Chief Financial Officer 8014 Bayberry Road, Jacksonville, FL, 32256
Blomgren Kirk S Vice President 8014 Bayberry Road, Jacksonville, FL, 32256
SCHMITT RYAN Chief Executive Officer 8014 Bayberry Road, JACKSONVILLE, FL, 32256
Rumer Jeffery M Vice President 8014 Bayberry Road, JACKSONVILLE, FL, 32256
ATWELL LAUREN C President 8014 Bayberry Road, JACKSONVILLE, FL, 32256
BRANT, REITER, MCCORMICK & JOHNSON, P.A. Agent -

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QCYZYNKMH175
CAGE Code:
67EF2
UEI Expiration Date:
2025-04-22

Business Information

Activation Date:
2024-04-24
Initial Registration Date:
2010-12-07

Form 5500 Series

Employer Identification Number (EIN):
261293750
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 8014 Bayberry Road, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2025-02-17 8014 Bayberry Road, JACKSONVILLE, FL 32256 -
AMENDED AND RESTATEDARTICLES 2024-05-22 - -
AMENDMENT 2022-10-19 - -
AMENDMENT 2019-10-11 - -
REGISTERED AGENT NAME CHANGED 2018-08-28 BRANT, REITER, MCCORMICK & JOHNSON, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-08-28 135 WEST BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 -
AMENDMENT 2018-07-13 - -
AMENDMENT 2018-05-29 - -
CHANGE OF MAILING ADDRESS 2013-03-08 6380 Philips Highway, JACKSONVILLE, FL 32216 -

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
ANNUAL REPORT 2025-02-17
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

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2311882.27
Total Face Value Of Loan:
2311882.27

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-16
Type:
Planned
Address:
108 NINA CT, PONTE VEDRA BEACH, FL, 32082
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-06-22
Type:
Complaint
Address:
1516 OLD MIDDLEBURG RD, JACKSONVILLE, FL, 32205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-11-17
Type:
Prog Related
Address:
COUNTY ROAD 210, SAINT AUGUSTINE, FL, 32092
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-09-22
Type:
Referral
Address:
2003 CR 210, SAINT AUGUSTINE, FL, 32092
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2311882.27
Current Approval Amount:
2311882.27
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2338674.77
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2013972.6

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(904) 751-0988
Add Date:
2009-02-14
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
9
Drivers:
8
Inspections:
3
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State