Search icon

SKANSKA USA BUILDING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SKANSKA USA BUILDING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2024 (10 months ago)
Document Number: F01000000076
FEI/EIN Number 223752540

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

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

Key Officers & Management

Name Role Address
SINICIN LEO Treasurer 389 INTERPACE PARKWAY, 5TH FLOOR, PARSIPPANY, NJ, 07054
Kennedy Richard Director 350 Fifth Avenue, New York, NY, 10118
DeRooy Dan Asst 389 INTERPACE PARKWAY, 5TH FLOOR, PARSIPPANY, NJ, 07054
HADEN CLOVIS C President 245 PEACHTREE CENTER AVENUE, SUITE 2500, ATLANTA, GA, 30303
HADEN CLOVIS C Chief Executive Officer 245 PEACHTREE CENTER AVENUE, SUITE 2500, ATLANTA, GA, 30303
BEST BRIAN D Secretary 400 N ASHLEY DRIVE, SUITE 400, TAMPA, FL, 33602
CORPORATION SERVICE COMPANY Agent -

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:
5B6J0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-02
CAGE Expiration:
2029-07-02
SAM Expiration:
2025-07-01

Contact Information

POC:
DANIEL ABOU-JAOUDE

Highest Level Owner

Vendor Certified:
2024-07-02
CAGE number:
SR973
Company Name:
SKANSKA AB

Immediate Level Owner

Vendor Certified:
2024-07-02
CAGE number:
7CHX1
Company Name:
SKANSKA USA INC

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 400 N. Ashley Drive, Suite 400, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2021-04-01 400 N. Ashley Drive, Suite 400, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2002-03-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2002-03-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019-CA-002195

Parties

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.

Documents

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSD200200000055I
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2013-08-09
Description:
PRE-CONSTRUCTION SERVICES
Procurement Instrument Identifier:
HHSD2002000000550001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2012-02-03
Description:
CONSTRUCT/OTHER ADMIN&SVCS BLDGS
Product Or Service Code:
Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS
Procurement Instrument Identifier:
HHSD2002000000550002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
-384300.00
Base And All Options Value:
-384300.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2012-02-02
Description:
CHILDCARE CENTER ROYBAL

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-10
Type:
Planned
Address:
62 COLUMBIA ST., ORLANDO, FL, 32806
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-09-16
Type:
Planned
Address:
90 N OSCEOLA AVENUE, CLEARWATER, FL, 33756
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-06-28
Type:
Unprog Rel
Address:
514 LIVINGSTON STREET, ORLANDO, FL, 32801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-01-09
Type:
Planned
Address:
220 EAST LAS OLAS CIRCLE, FORT LAUDERDALE, FL, 33316
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-04-10
Type:
Planned
Address:
1430 SW 13TH STREET, GAINESVILLE, FL, 32608
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State