Search icon

SEMA CONSTRUCTION, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
IVETIC TRUCKING, INC. AND VLADO IVETIC VS SEMA CONSTRUCTION, INC. 5D2022-1191 2022-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-001923

Parties

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.

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-04
Type:
Referral
Address:
JOHN SINGLETARY PEACE RIVER BRIDGE PROJECT, FORT MEADE, FL, 33841
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-12-03
Type:
Referral
Address:
I-75 44TH AVE, BRADENTON, FL, 34206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-11-16
Type:
Unprog Rel
Address:
414 EASTBOUND ON RAMP UNDERNEATH 429 SOUTHBOUND OVERPASS, APOPKA, FL, 32703
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-12
Type:
Planned
Address:
1755 MCCORMICK RD, APOPKA, FL, 32703
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-03-02
Type:
Unprog Rel
Address:
SR 528 EASTBOUND PAST MCO 1/4 MILE FROM EXIT 12, ORLANDO, FL, 32822
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State