Search icon

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

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T G UTILITY COMPANY, INC PROFIT SHARING PLAN & TRUST AGREEMENT 2011 593598239 2012-07-20 T G UTILITY COMPANY, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 238900
Sponsor’s telephone number 9043947614
Plan sponsor’s mailing address 526 STOCKTON STREET, JACKSONVILLE, FL, 32204
Plan sponsor’s address 526 STOCKTON STREET, JACKSONVILLE, FL, 32204

Plan administrator’s name and address

Administrator’s EIN 593598239
Plan administrator’s name T G UTILITY COMPANY, INC
Plan administrator’s address 526 STOCKTON STREET, JACKSONVILLE, FL, 32204
Administrator’s telephone number 9043947614

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing MICHAEL WHITEMAN
Valid signature Filed with authorized/valid electronic signature

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911YN11P0014 2010-12-15 2011-01-05 2011-01-05
Unique Award Key CONT_AWD_W911YN11P0014_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5087.00
Current Award Amount 5087.00
Potential Award Amount 5087.00

Description

Title INSTALL WATERLINE AT MODULAR BUILDING
NAICS Code 237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes 5680: MISC CONTRUCT MATERIALS

Recipient Details

Recipient T. G. UTILITY COMPANY, INC.
UEI VFABPHW1JNB4
Legacy DUNS 029344889
Recipient Address 526 STOCKTON ST, JACKSONVILLE, DUVAL, FLORIDA, 322042535, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5548047701 2020-05-01 0491 PPP 526 Stockton St, Jacksonville, FL, 32204
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253782
Loan Approval Amount (current) 253782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32204-1000
Project Congressional District FL-01
Number of Employees 25
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255860.93
Forgiveness Paid Date 2021-02-25
1978318501 2021-02-19 0491 PPS 526 Stockton St, Jacksonville, FL, 32204-2535
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253782
Loan Approval Amount (current) 253782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32204-2535
Project Congressional District FL-04
Number of Employees 20
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255290.79
Forgiveness Paid Date 2021-09-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1032008 T. G. UTILITY COMPANY, INC. TG UTILITY CO INC VFABPHW1JNB4 526 STOCKTON ST, JACKSONVILLE, FL, 32204-2535
Capabilities Statement Link -
Phone Number 904-394-7203
Fax Number -
E-mail Address rpreeschl@tgutility.com
WWW Page -
E-Commerce Website -
Contact Person RYAN PREESCHL
County Code (3 digit) 031
Congressional District 04
Metropolitan Statistical Area 3600
CAGE Code 5A4K5
Year Established 1999
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 03 Apr 2025

Sources: Florida Department of State