Search icon

P & S PAVING, INC. - Florida Company Profile

Company Details

Entity Name: P & S PAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & S PAVING, 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: 08 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 1995 (29 years ago)
Document Number: P93000000510
FEI/EIN Number 593155035

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

Address: 3701 OLSON DRIVE, DAYTONA BEACH, FL, 32124, US
Mail Address: 3701 OLSON DRIVE, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS TIMOTHY W President 3701 OLSON DRIVE, DAYTONA BEACH, FL, 32124
PHILLIPS TIMOTHY W Secretary 3701 OLSON DRIVE, DAYTONA BEACH, FL, 32124
PHILLIPS TIMOTHY W Treasurer 3701 OLSON DRIVE, DAYTONA BEACH, FL, 32124
LONG CURTIS Vice President 3701 Olson Drive, Daytona Beach, FL, 32124
West Diana L Secretary 3701 OLSON DRIVE, DAYTONA BEACH, FL, 32124
SIMPSON SCOTT E Agent 595 WEST GRANADA BLVD., ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1997-08-20 3701 OLSON DRIVE, DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 1997-08-20 3701 OLSON DRIVE, DAYTONA BEACH, FL 32124 -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
ARCADIS U.S., INC. VS D.P., PARENT OF J.B., A CHILD, S.S., PARENT OF J.H.B., A CHILD 5D2023-0714 2023-01-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-000236

Parties

Name ARCADIS U.S., INC.
Role Petitioner
Status Active
Representations Nicholas A. Shannin, Sarah Hinton, Curtis L. Brown, James Michael Moorhead
Name P & S PAVING, INC.
Role Respondent
Status Active
Name Jonathon Nehemiah Jackson
Role Respondent
Status Active
Name D.P., Parent of J.B., a Child
Role Respondent
Status Active
Representations Julie H. Littky-Rubin, Katherine Brown, Joshua A. Whitman, Steven R. Adamsky, Jerilynn M. O'Hara, Jonathan I. Rosenberg, Ben J. Whitman
Name PI CONSULTING SERVICES, LLC
Role Respondent
Status Active
Name S.S., Parent of J.H.B., a Child
Role Respondent
Status Active
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-02-03
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PET DENIED; REQ FOR EXPEDITED CONSIDERATION DENIED AS MOT
Docket Date 2023-02-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-01-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EXPEDITE
On Behalf Of Arcadis U.S., Inc.
Docket Date 2023-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-26
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of D.P., Parent of J.B., a Child
Docket Date 2023-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Arcadis U.S., Inc.
Docket Date 2023-01-25
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 1/25/23
On Behalf Of Arcadis U.S., Inc.
Docket Date 2023-01-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
CONDOTTE/DE MOYA JV, LLC, et al., VS P & S PAVING, INC., etc., 3D2017-1310 2017-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-6363

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-7781

Parties

Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellant
Status Active
Name CONDOTTE/DE MOYA JV, LLC
Role Appellant
Status Active
Representations W. ROBERT VEZINA, III, JOSEPH W. LAWRENCE, II, EDUARDO S. LOMBARD, MEGAN S. REYNOLDS
Name P & S PAVING, INC.
Role Appellee
Status Active
Representations JARETT A. DE PAULA, DAVID A. VUKELJA
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants’ motion for appellate attorneys’ fees is hereby denied.
Docket Date 2018-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2018-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2018-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 6/13/18
Docket Date 2018-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2018-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 6/6/18
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 5/30/18
Docket Date 2018-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2018-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of P & S PAVING, INC.
Docket Date 2018-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of P & S PAVING, INC.
Docket Date 2018-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P & S PAVING, INC.
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-3 days to 4/26/18
Docket Date 2018-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 4/23/18
Docket Date 2018-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P & S PAVING, INC.
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 4/16/18
Docket Date 2018-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P & S PAVING, INC.
Docket Date 2018-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P & S PAVING, INC.
Docket Date 2018-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 4/5/18
Docket Date 2018-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 3/22/18
Docket Date 2018-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P & S PAVING, INC.
Docket Date 2018-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including January 15, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-12-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of P & S PAVING, INC.
Docket Date 2017-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2017-11-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/15/17
Docket Date 2017-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2017-10-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ second motion to correct the record on appeal is granted, and the clerk of the circuit court is directed to correct the record on appeal to include all exhibits as stated in the motion.
Docket Date 2017-10-10
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2017-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/15/17
Docket Date 2017-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2017-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Supplement
Docket Date 2017-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ amended motion to correct the record is granted, and the clerk of the circuit court is directed to correct the record on appeal as stated in the motion.
Docket Date 2017-09-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2017-08-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/16/17.
Docket Date 2017-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2017-06-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CONDOTTE/DE MOYA JV, LLC
Docket Date 2017-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CONDOTTE/DE MOYA JV, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-09-16
AMENDED ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DTFH7109C00011 2009-03-13 2009-08-30 2009-08-30
Unique Award Key CONT_AWD_DTFH7109C00011_6925_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title THE PROJECT CONSISTS OF THE REHABILITATION OF BAIRS COVE ROAD, BAIRS COVE ROAD ENTRANCE, AND STATE ROUTE (SR) 406 WITHIN THE MERRITT ISLAND NATIONAL WILDLIFE REFUGE WITH OPTIONAL CONSTRUCTION OF A NEW DECELERATION LANE ON SR 402.
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient P & S PAVING, INC.
UEI HLN4PKAYPR66
Legacy DUNS 803450667
Recipient Address 3701 OLSON DR, DAYTONA BEACH, 321242001, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345341275 0419700 2021-06-03 UNKNOWN, FL
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2021-06-03
Emphasis N: CTARGET, P: CTARGET
Case Closed 2021-06-07
343320685 0419700 2018-07-23 CORNER OF US 92 AND CLYDE MORRIS, DAYTONA BEACH, FL, 32124
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2018-07-23
Case Closed 2018-07-23

Related Activity

Type Inspection
Activity Nr 1308713
Safety Yes
340721364 0419700 2015-06-18 WEST INTERNATIONAL SPEEDWAY BLVD. NEAR CHECKERS, DAYTONA BEACH, FL, 32114
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-06-18
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2015-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-07-20
Current Penalty 2700.0
Initial Penalty 4500.0
Final Order 2015-08-03
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to crushing hazards: a. On or about June 18, 2015, at the jobsite located at west International Speedway Boulevard, Daytona Beach, FL, employees operating the New Holland 345D Turbo tractor were exposed to crushing hazards because the employer did not ensure that employees fastened the seatbelt while operating the tractor.
339550949 0419700 2014-01-16 US 1 (FLAGLER CO.), PALM COAST, FL, 32142
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-01-16
Emphasis P: CTARGET, N: CTARGET
Case Closed 2014-02-03
339550832 0419700 2014-01-15 SPRUCE CREEK RD CAMBRIDGE CANAL, PORT ORANGE, FL, 32128
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-01-15
Emphasis N: TRENCH, P: TRENCH
Case Closed 2014-04-11
313874208 0419700 2010-01-22 1290 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-01-22
Emphasis S: POWERED IND VEHICLE, S: STRUCK-BY, S: COMMERCIAL CONSTR
Case Closed 2010-04-01

Related Activity

Type Referral
Activity Nr 201358504
Safety Yes
311815518 0419700 2008-05-27 1008 W. INTERNATIONAL SPEED BLVD, DAYTONA BEACH, FL, 32114
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-05-27
Emphasis S: STRUCK-BY, S: COMMERCIAL CONSTR
Case Closed 2008-06-13

Related Activity

Type Accident
Activity Nr 101356889

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-06-06
Abatement Due Date 2008-06-11
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2015437105 2020-04-10 0491 PPP 3701 Oslon Dr, DAYTONA BEACH, FL, 32124
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3179500
Loan Approval Amount (current) 3179500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32124-0001
Project Congressional District FL-06
Number of Employees 285
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3215092.74
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State