SEMA CONSTRUCTION, INC. - Florida Company Profile
Branch
Entity Name: | SEMA CONSTRUCTION, 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: | 16 Jun 1999 (26 years ago) |
Branch of: | SEMA CONSTRUCTION, INC., COLORADO (Company Number 19911010571) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Nov 2022 (3 years ago) |
Document Number: | F99000003190 |
FEI/EIN Number |
841163868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7353 S EAGLE ST, CENTENNIAL, CO, 80112 |
Mail Address: | 7353 S EAGLE ST, CENTENNIAL, CO, 80112 |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
AMES THOMAS G | President | 7353 S EAGLE ST, CENTENNIAL, CO, 80112 |
AMES THOMAS G | Chairman | 7353 S EAGLE ST, CENTENNIAL, CO, 80112 |
SPIES BRADLEY J | Vice President | 7353 S EAGLE ST, CENTENNIAL, CO, 80112 |
Oakes Justin D | Vice President | 7417 TPC Blvd, Orlando, FL, 32822 |
Mills Steven C | Vice President | 7417 TPC Blvd, Orlando, FL, 32822 |
Eric Wasser J | Cont | 7353 S EAGLE ST, CENTENNIAL, CO, 80112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-28 | 7353 S EAGLE ST, CENTENNIAL, CO 80112 | - |
CHANGE OF MAILING ADDRESS | 2006-02-28 | 7353 S EAGLE ST, CENTENNIAL, CO 80112 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IVETIC TRUCKING, INC. AND VLADO IVETIC VS SEMA CONSTRUCTION, INC. | 5D2022-1191 | 2022-05-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Vlado Ivetic |
Role | Appellant |
Status | Active |
Name | IVETIC TRUCKING, INC. |
Role | Appellant |
Status | Active |
Representations | Alexander Cvercko |
Name | SEMA CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Representations | Leanne E. Palmer, Douglas W. Ackerman, Brian P. Kirwin |
Name | Hon. Charles M. Holcomb |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2022-09-06 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-08-12 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-08-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-08-11 |
Type | Mediation |
Subtype | Notice of Successful Mediation |
Description | Notice of Successful Mediation |
Docket Date | 2022-08-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL |
On Behalf Of | Ivetic Trucking, Inc. |
Docket Date | 2022-06-14 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2022-06-14 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Ivetic Trucking, Inc. |
Docket Date | 2022-06-02 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2022-06-01 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Leanne E. Palmer 98717 |
On Behalf Of | Sema Construction, Inc. |
Docket Date | 2022-05-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Sema Construction, Inc. |
Docket Date | 2022-05-27 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Alexander Cvercko 186200 |
On Behalf Of | Ivetic Trucking, Inc. |
Docket Date | 2022-05-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Ivetic Trucking, Inc. |
Docket Date | 2022-05-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-05-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-05-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/13/22 |
On Behalf Of | Ivetic Trucking, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-03 |
AMENDED ANNUAL REPORT | 2023-07-14 |
ANNUAL REPORT | 2023-01-03 |
Amendment | 2022-11-18 |
AMENDED ANNUAL REPORT | 2022-11-08 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-11 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State