Search icon

OVERLAND CONTRACTING INC.

Company Details

Entity Name: OVERLAND CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 27 Nov 1996 (28 years ago)
Document Number: F96000006223
FEI/EIN Number 48-1192113
Address: 3807 Centurion Drive, Garner, NC 27529
Mail Address: 11401 LAMAR, TAX DEPT. P7, OVERLAND PARK, KS 66211
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Senior VP

Name Role Address
STAMM, JEFFREY J Senior VP 11401 LAMAR AVENUE, OVERLAND PARK, KS 66211

Vice President

Name Role Address
Coletta, Vincent Vice President 11401 LAMAR, TAX DEPT. P7 OVERLAND PARK, KS 66211
Doull, James Vice President 11401 LAMAR, TAX DEPT. P7 OVERLAND PARK, KS 66211
Jacober, Richard Vice President 11401 LAMAR, TAX DEPT. P7 OVERLAND PARK, KS 66211

Assistant Secretary

Name Role Address
Bernica, Andrea Assistant Secretary 11401 LAMAR, TAX DEPT. P7 OVERLAND PARK, KS 66211

Chief Financial Officer

Name Role Address
Williams, Michael Chief Financial Officer 11401 LAMAR, TAX DEPT. P7 OVERLAND PARK, KS 66211

President

Name Role Address
Williams, Michael President 11401 LAMAR, TAX DEPT. P7 OVERLAND PARK, KS 66211

Treasurer

Name Role Address
Olivarez, Darin Treasurer 11401 Lamar Ave, Overland Park, KS 66211

Associate VP

Name Role Address
Dustin, Friesz Associate VP 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 No data 111 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
G15000118578 BPC-OKEECHOBEE EXPIRED 2015-11-23 2020-12-31 No data 6445 SHILOH ROAD, SUITE E, ALPHARETTA, GA, 30005
G15000090025 B&V / PC JOINT VENTURE EXPIRED 2015-09-15 2020-12-31 No data 193 TILLEY DRIVE, SOUTH BURLINGTON, VT, 05403
G15000020511 THE B&V/PC NORTHWEST WRF EXPANSION JOINT VENTURE EXPIRED 2015-02-25 2020-12-31 No data 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2015-01-26 3807 Centurion Drive, Garner, NC 27529 No data
REGISTERED AGENT NAME CHANGED 2004-10-25 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2004-10-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State