Search icon

OVERLAND CONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: OVERLAND CONTRACTING 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: 27 Nov 1996 (28 years ago)
Document Number: F96000006223
FEI/EIN Number 481192113

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

Address: 3807 Centurion Drive, Garner, NC, 27529, US
Mail Address: 11401 LAMAR, TAX DEPT. P7, OVERLAND PARK, KS, 66211, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
STAMM JEFFREY J Seni 11401 LAMAR AVENUE, OVERLAND PARK, KS, 66211
Coletta Vincent Vice President 11401 LAMAR, OVERLAND PARK, KS, 66211
Bernica Andrea Assi 11401 LAMAR, OVERLAND PARK, KS, 66211
Doull James Vice President 11401 LAMAR, OVERLAND PARK, KS, 66211
Jacober Richard Vice President 11401 LAMAR, OVERLAND PARK, KS, 66211
Williams Michael J Chief Financial Officer 11401 LAMAR, OVERLAND PARK, KS, 66211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000003692 HASKELL-BLACK & VEATCH- JOINT VENTURE EXPIRED 2019-01-08 2024-12-31 - 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
G15000118578 BPC-OKEECHOBEE EXPIRED 2015-11-23 2020-12-31 - 6445 SHILOH ROAD, SUITE E, ALPHARETTA, GA, 30005
G15000090025 B&V / PC JOINT VENTURE EXPIRED 2015-09-15 2020-12-31 - 193 TILLEY DRIVE, SOUTH BURLINGTON, VT, 05403
G15000020511 THE B&V/PC NORTHWEST WRF EXPANSION JOINT VENTURE EXPIRED 2015-02-25 2020-12-31 - C/O PC CONSTRUCTION COMPANY, LEGAL DEPT., 193 TILLEY DRIVE, SOUTH BURLINGTON, VT, 05403
G13000003129 PORT EVERGLADES POWER CONSTRUCTORS EXPIRED 2013-01-09 2018-12-31 - 6445 SHILOH ROAD, SUITE E, ALPHARETTA, GA, 30005

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 3807 Centurion Drive, Garner, NC 27529 -
CHANGE OF MAILING ADDRESS 2015-01-26 3807 Centurion Drive, Garner, NC 27529 -
REGISTERED AGENT NAME CHANGED 2004-10-25 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-10-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000038121 TERMINATED 1000000855097 COLUMBIA 2020-01-09 2030-01-15 $ 14,019.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000472496 TERMINATED 1000000832360 COLUMBIA 2019-07-02 2029-07-10 $ 4,810.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000467084 TERMINATED 1000000788491 COLUMBIA 2018-06-28 2028-07-05 $ 537.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-09
AMENDED ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346388630 0418600 2022-12-13 17199 NW MELVIN NEW GRAD RD, ALTHA, FL, 32421
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-12-13
Case Closed 2023-01-12

Related Activity

Type Complaint
Activity Nr 1976798
Safety Yes
307302984 0418800 2004-10-27 FPL POWER PLANT AT PORT EVERGLADES, FORT LAUDERDALE, FL, 33301
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-11-04
Case Closed 2004-11-04

Related Activity

Type Complaint
Activity Nr 204408116
Safety Yes
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State