Search icon

RAILWORKS TRACK SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: RAILWORKS TRACK SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 1985 (39 years ago)
Date of dissolution: 26 Jun 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: P08088
FEI/EIN Number 411522172

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

Address: 8485 WEST 210 STREET, LAKEVILLE, MN, 55044
Mail Address: C/O BENJAMIN LEVY, 5 PENN PLAZA, 15TH FL, NEW YORK, NY, 10001
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
ROUNDTREE TERESA Asst 5 PENN PLAZA, 15TH FL, NEW YORK, NY, 10001
CELLINI GENE J President 5 PENN PLAZA, 15TH FL, NEW YORK, NY, 10001
Riddett Kevin E Director 5 PENN PLAZA, 15TH FL, NEW YORK, NY, 10001
Rolf Robert Vice President 5 PENN PLAZA, NEW YORK, NY, 10001
Rolf Robert Pr 5 PENN PLAZA, NEW YORK, NY, 10001
Levy Ben D Asst 5 PENN PLAZA, NEW YORK, NY, 10001
Kortenbusch Keith Vice President 8485 WEST 210 STREET, LAKEVILLE, MN, 55044
Kortenbusch Keith President 8485 WEST 210 STREET, LAKEVILLE, MN, 55044

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000119154 HSR CONSTRUCTORS ACTIVE 2018-11-06 2028-12-31 - 600 S RIVERSIDE ROAD, ST.JOSEPH, MO, 64507
G11000072086 ARCHER WESTERN CONTRACTORS - RAILWORKS, A JOINT VENTURE EXPIRED 2011-07-19 2016-12-31 - 7775 BAYMEADOWS WAY, SUITE 200, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-06-26 - -
REGISTERED AGENT CHANGED 2023-06-26 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 8485 WEST 210 STREET, LAKEVILLE, MN 55044 -
CHANGE OF MAILING ADDRESS 2012-04-26 8485 WEST 210 STREET, LAKEVILLE, MN 55044 -
NAME CHANGE AMENDMENT 2000-10-17 RAILWORKS TRACK SYSTEMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000610638 TERMINATED 1000000908713 COLUMBIA 2021-11-22 2041-11-24 $ 1,143.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J09001167229 TERMINATED 1000000116458 3970 921 2009-04-09 2029-04-22 $ 1,433.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
OLDCASTLE SOUTHERN GROUP, INC., ETC. VS RAILWORKS TRACK SYSTEMS, INC., ETC. SC2018-0084 2018-01-11 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D17-48

Circuit Court for the Fourth Judicial Circuit, Duval County
162014CA000123XXXXMA

Parties

Name Oldcastle Southern Group, Inc.
Role Petitioner
Status Active
Representations Peter P. Murnaghan, Jill K. Schmidt
Name RAILWORKS TRACK SYSTEMS, INC.
Role Respondent
Status Active
Representations Michael J. Korn, ERIC L. LEACH, C. RYAN ESLINGER
Name Hon. Thomas M. Beverly
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-14
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ The "Consent Motion of Respondent/Appellee Railworks Track Systems, Inc. to Lift or Dissolve Stay, to Discharge or Dismiss the Case and Grant Motion for Attorneys' Fees" is hereby granted. The Court has determined that it should decline to exercise jurisdiction in this case. See Wheaton v. Wheaton, 261 So. 3d 1236 (Fla. 2019). The petition for discretionary review is, therefore, denied.Respondent's "Motion for an Award of Attorneys' Fees and Costs" is granted, the amount to be determined by the trial court.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-01-31
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ CONSENT MOTION OF RESPONDENT/APPELLEE RAILWORKSTRACK SYSTEMS, INC. TO LIFT OR DISSOLVE STAY, TO DISCHARGEOR DISMISS THE CASE AND GRANT MOTION FOR ATTORNEYS' FEES
On Behalf Of Railworks Track Systems, Inc.
View View File
Docket Date 2018-02-15
Type Response
Subtype Response
Description RESPONSE ~ Defendant/Petitioner's Response to Plaintiff/Respondent's Motion for Award of Fees and Costs
On Behalf Of Oldcastle Southern Group, Inc.
View View File
Docket Date 2018-02-09
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Wheaton v. Wheaton, Case No. SC17-716, which is pending in this Court.
Docket Date 2018-02-05
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for an Award of Attorneys' Fees and Costs
On Behalf Of Railworks Track Systems, Inc.
View View File
Docket Date 2018-02-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Railworks Track Systems, Inc.
View View File
Docket Date 2018-01-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-01-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of Oldcastle Southern Group, Inc.
View View File
Docket Date 2018-01-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Oldcastle Southern Group, Inc.
View View File
Docket Date 2018-01-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-01-11
Type Notice
Subtype Invoke Discretionary Jurisdiction (Cert. Direct Conflict/Direct Conflict of Decisions)
Description DUAL BASIS-NOTICE-DISCRE JURIS-DIRECT CONFLICT/CERT DIR CONF
On Behalf Of Oldcastle Southern Group, Inc.
View View File

Documents

Name Date
Withdrawal 2023-06-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State