SKANSKA USA CIVIL SOUTHEAST INC. - Florida Company Profile
Headquarter
Entity Name: | SKANSKA USA CIVIL SOUTHEAST INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Jun 1947 (78 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 May 2007 (18 years ago) |
Document Number: | 807367 |
FEI/EIN Number | 540406660 |
Address: | 2600 MAITLAND CENTER PKWY, MAITLAND, FL, 32751, US |
Mail Address: | 2600 MAITLAND CENTER PKWY, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
City: | Maitland |
County: | Orange |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
Hughes Stephen K | Chief Financial Officer | 75-20 Astoria Boulevard, East Elmhurst, NY, 11370 |
- | Agent | - |
Brookshire James KIII | Vice President | 713 Broadoak Loop, Sanford, FL, 32771 |
Fulton Thomas J | Vice President | 1717 Westerfield Road, VIRGINIA BEACH, VA, 23455 |
Mantyla Jari | Director | 75-20 Astoria Boulevard, East Elmhurst, NY, 11370 |
LeFave Phillip JIII | Vice President | 19310 Water Maple Drive, Tampa, FL, 33647 |
McClemens Philip J | Vice President | 2100 Chippewa Trail, Maitland, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000079513 | PCL-SKANSKA, A JOINT VENTURE | EXPIRED | 2014-08-01 | 2019-12-31 | - | 3810 NORTHDALE BLVD, SUITE 200, TAMPA, FL, 33624 |
G12000114162 | SKANSKA-AJAX PAVING JOINT VENTURE | EXPIRED | 2012-11-29 | 2017-12-31 | - | 295 BENDIX ROAD, SUITE 400, VIRGINIA BEACH, FL, 23452 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-15 | 2600 MAITLAND CENTER PKWY, SUITE 250, MAITLAND, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-28 | 2600 MAITLAND CENTER PKWY, SUITE 250, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2007-05-15 | SKANSKA USA CIVIL SOUTHEAST INC. | - |
NAME CHANGE AMENDMENT | 2001-08-24 | TIDEWATER SKANSKA, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Skanska USA Civil Southeast Inc., Appellant(s) v. Deluna Oyster Company, Inc., Appellee(s). | 1D2024-1128 | 2024-05-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Escambia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | DELUNA OYSTER COMPANY, INC |
Role | Appellee |
Status | Active |
Representations | Brian Hugh Barr, Jeffrey Paul Gill, George Jeffrey Vernis, Charles Franklin Beall, Jr. |
Name | SKANSKA USA CIVIL SOUTHEAST INC. |
Role | Appellant |
Status | Active |
Representations | Dylan Bailey Howard, Scott Alexander Remington, Jeremy C Branning, Trevor Anthony Thompson, Elizabeth Clements Billhimer, Andrew McKinnon Spencer, Derek A. Walker, Alexander J. DeGiulio, Kenneth Howard Tribuch |
Name | Hon. Jennifer Jozanne Frydrychowicz |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-05-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-05-21 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-05-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Skanska USA Civil Southeast Inc. |
Docket Date | 2024-05-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | Skanska USA Civil Southeast Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-25 |
AMENDED ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-09 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State