Search icon

OVERLAND SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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