Entity Name: | SKANSKA USA BUILDING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 Jan 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2024 (6 months ago) |
Document Number: | F01000000076 |
FEI/EIN Number | 223752540 |
Address: | 400 N. Ashley Drive, Suite 400, Tampa, FL, 33602, US |
Mail Address: | 389 INTERPACE PARKWAY, 5TH FLOOR, ATTN: ERIN DEVAUGHN, PARSIPPANY, NJ, 07054, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SINICIN LEO | Treasurer | 389 INTERPACE PARKWAY, 5TH FLOOR, PARSIPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
Kennedy Richard | Director | 350 Fifth Avenue, New York, NY, 10118 |
Name | Role | Address |
---|---|---|
DeRooy Dan | Asst | 389 INTERPACE PARKWAY, 5TH FLOOR, PARSIPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
HADEN CLOVIS C | President | 245 PEACHTREE CENTER AVENUE, SUITE 2500, ATLANTA, GA, 30303 |
Name | Role | Address |
---|---|---|
HADEN CLOVIS C | Chief Executive Officer | 245 PEACHTREE CENTER AVENUE, SUITE 2500, ATLANTA, GA, 30303 |
Name | Role | Address |
---|---|---|
BEST BRIAN D | Secretary | 400 N ASHLEY DRIVE, SUITE 400, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-08-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | 400 N. Ashley Drive, Suite 400, Tampa, FL 33602 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-01 | 400 N. Ashley Drive, Suite 400, Tampa, FL 33602 | No data |
REGISTERED AGENT NAME CHANGED | 2002-03-05 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LATARSHIA PRYOR AND GREGORY ZEIGLER, INDIVIDUALLY AND AS NATURAL PARENTS AND LEGAL GUARDIANS OF GIAVONNA ZEIGLER VS SKANSKA USA BUILDING, INC., ET AL. | 2D2023-0928 | 2023-05-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GREGORY ZEIGLER |
Role | Appellant |
Status | Active |
Name | LATARSHIA PRYOR |
Role | Appellant |
Status | Active |
Name | SKANSKA USA BUILDING INC. |
Role | Appellee |
Status | Active |
Representations | DEE ANN J. MC LEMORE, ESQ., LINDSAY MC CORMICK, ESQ., KIMBERLY K. BERMAN, ESQ., ADAM C. SHELTON, ESQ. |
Name | PINELLAS COUNTY SCHOOL BOARD |
Role | Appellee |
Status | Active |
Name | HON. KEITH MEYER |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellants' failure to file the initial brief as directed by this court's June 1, 2023, order. |
Docket Date | 2023-05-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SKANSKA USA BUILDING, INC. |
Docket Date | 2023-05-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-05-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2023-05-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | LATARSHIA PRYOR |
Docket Date | 2023-07-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-06-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ SILBERMAN, KELLY, and VILLANTI |
Docket Date | 2023-06-01 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellants shall serve the initial brief within ten days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
Docket Date | 2023-05-03 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
Amendment | 2024-08-07 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State