Search icon

T. G. UTILITY COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: T. G. UTILITY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T. G. UTILITY COMPANY, 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: 16 Jul 1999 (26 years ago)
Document Number: P99000065259
FEI/EIN Number 593598239

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

Address: 526 STOCKTON STREET, JACKSONVILLE, FL, 32204
Mail Address: 526 STOCKTON STREET, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADDELL APRIL Secretary 526 STOCKTON STREET, JACKSONVILLE, FL, 32204
WILSON ROSA Treasurer 526 STOCKTON STREET, JACKSONVILLE, FL, 32204
Preeschl Stephen R President 526 STOCKTON STREET, JACKSONVILLE, FL, 32204
Preeschl Jennifer G Vice President 526 STOCKTON STREET, JACKSONVILLE, FL, 32204
Rios Alvaro A Vice President 526 STOCKTON STREET, JACKSONVILLE, FL, 32204
HOLBROOK H. LEON Agent 10151 DEERWOOD PARK, JACKSONVILLE, FL, 32256

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
RYAN PREESCHL
User ID:
P1032008
Trade Name:
TG UTILITY CO INC

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:
VFABPHW1JNB4
CAGE Code:
5A4K5
UEI Expiration Date:
2025-12-16

Business Information

Doing Business As:
TG UTILITY CO INC
Activation Date:
2024-12-18
Initial Registration Date:
2008-12-30

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5A4K5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-18
CAGE Expiration:
2029-12-18
SAM Expiration:
2025-12-16

Contact Information

POC:
RYAN PREESCHL

Form 5500 Series

Employer Identification Number (EIN):
593598239
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 10151 DEERWOOD PARK, BLDG 300, SUITE 300, JACKSONVILLE, FL 32256 -

Court Cases

Title Case Number Docket Date Status
ELIZABETH SILVA VS RYAN PREESCHL & T.G. UTILITY COMPANY, INC. 5D2023-0891 2023-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-3580

Parties

Name ELIZABETH SILVA INC
Role Appellant
Status Active
Name T. G. UTILITY COMPANY, INC.
Role Appellee
Status Active
Name Ryan Preeschl
Role Appellee
Status Active
Representations Jadie R. Mims, IV, F. Damon Kitchen
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-09-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-08-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2023-08-15
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ AA MAY PROCEED PRO SE OR HIRE APPELLATE COUNSEL
Docket Date 2023-08-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Elizabeth Silva
Docket Date 2023-08-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT...
Docket Date 2023-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR ORDER TO SHOW CAUSE..."; GRANTED PER 8/22 ORDER
On Behalf Of Ryan Preeschl
Docket Date 2023-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 336 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-07-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Deny Withdraw as Counsel
Docket Date 2023-07-18
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS
Docket Date 2023-07-17
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-07-14
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT TO WITHDRAW
On Behalf Of Ryan Preeschl
Docket Date 2023-07-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND NOTIFICATION OF DEATH OF AA'S ATTORNEY - ELLIS FERNANDEZ
On Behalf Of Elizabeth Silva
Docket Date 2023-05-16
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation
Docket Date 2023-05-16
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Dwayne E. Clark, Sr.
Docket Date 2023-04-21
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2023-04-19
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
Docket Date 2023-04-13
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2023-04-11
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing
Docket Date 2023-03-29
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant
Docket Date 2023-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S UNOPPOSED MOTION TO PERMIT THEIR INSURANCE REPRESENTATIVE TO ATTEND THE MEDIATION CONFERENCE REMOTELY VIA TELEPHONE OR VIDEOCONFERENCING
On Behalf Of Ryan Preeschl
Docket Date 2023-03-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-03-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Elizabeth Silva
Docket Date 2023-03-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA E. T. Fernandez, III 0371556
On Behalf Of Elizabeth Silva
Docket Date 2023-02-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE F. Damon Kitchen 861634
On Behalf Of Ryan Preeschl
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 02/14/2023
On Behalf Of Elizabeth Silva

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911YN11P0014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5087.00
Base And Exercised Options Value:
5087.00
Base And All Options Value:
5087.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-12-15
Description:
INSTALL WATERLINE AT MODULAR BUILDING
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
5680: MISC CONTRUCT MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
253782.00
Total Face Value Of Loan:
253782.00
Date:
2020-05-03
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:
253782.00
Total Face Value Of Loan:
253782.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253782
Current Approval Amount:
253782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255860.93
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253782
Current Approval Amount:
253782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255290.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State