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 |
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 |
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 |
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. | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OLDCASTLE SOUTHERN GROUP, INC., ETC. VS RAILWORKS TRACK SYSTEMS, INC., ETC. | SC2018-0084 | 2018-01-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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