Entity Name: | OVERLAND SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Mar 2003 (22 years ago) |
Date of dissolution: | 09 Feb 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Feb 2023 (2 years ago) |
Document Number: | F03000001363 |
FEI/EIN Number |
45-0497543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 320 Park Avenue, 29th Floor, New York, NY, 10022, US |
Mail Address: | 320 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Miglani Nalin | Director | 320 Park Avenue, New York, NY, 10022 |
Kapoor Rohit | Director | 320 Park Avenue, New York, NY, 10022 |
Ayyappan Ajay | Secretary | 320 Park Avenue, New York, NY, 10022 |
Lapoor Rohit | Chief Executive Officer | 320 Park Avenue, New York, NY, 10022 |
Kaputa Philip J | Treasurer | 320 Park Avenue, New York, NY, 10022 |
Meckey Samuel | Exec | 320 Park Avenue, New York, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-02-09 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-09 | 320 Park Avenue, 29th Floor, New York, NY 10022 | - |
REGISTERED AGENT CHANGED | 2023-02-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 320 Park Avenue, 29th Floor, New York, NY 10022 | - |
NAME CHANGE AMENDMENT | 2003-07-09 | OVERLAND SOLUTIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000026049 | TERMINATED | 1000000730800 | BROWARD | 2016-12-30 | 2037-01-13 | $ 1,007.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2023-02-09 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-15 |
Reg. Agent Change | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State