Search icon

OVERNIGHT SUCCESS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: OVERNIGHT SUCCESS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OVERNIGHT SUCCESS CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Nov 1989 (35 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L28426
FEI/EIN Number 650225432

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

Address: 6150 NW 22 AVENUE, MIAMI, FL, 33147, US
Mail Address: PO BOX 420157, MIAMI, FL, 33242
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMORE SAMUEL LEE J Agent 3171 NW 57TH STREET, MIAMI, FL, 33142
GILMORE, SAMUEL L., JR. President 3171 NW 57TH STREET, MIAMI, FL, 33142
GILMORE, SAMUEL L., JR. Secretary 3171 NW 57TH STREET, MIAMI, FL, 33142
GILMORE, SAMUEL L., JR. Director 3171 NW 57TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2005-09-29 - -
REGISTERED AGENT NAME CHANGED 2005-09-29 GILMORE, SAMUEL LEE JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2003-09-30 6150 NW 22 AVENUE, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2003-09-30 6150 NW 22 AVENUE, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-09 3171 NW 57TH STREET, MIAMI, FL 33142 -
REINSTATEMENT 1994-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000644117 TERMINATED 1000000234527 DADE 2011-09-26 2031-09-28 $ 1,020.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000074392 TERMINATED 1000000052615 25714 2373 2007-06-19 2029-01-22 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000314004 TERMINATED 1000000052615 25714 2373 2007-06-19 2029-01-28 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-05-03
REINSTATEMENT 2005-09-29
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106954407 0418800 1993-01-19 5875 NW 18, MIAMI, FL, 33152
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-01-20
Case Closed 1994-12-28

Related Activity

Type Referral
Activity Nr 901529420
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1993-03-04
Abatement Due Date 1993-03-15
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1993-05-13
Final Order 1993-08-02
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1993-03-04
Abatement Due Date 1993-03-17
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1993-05-13
Final Order 1993-08-02
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-03-04
Abatement Due Date 1993-03-15
Contest Date 1993-05-13
Final Order 1993-08-02
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1993-03-04
Abatement Due Date 1993-03-17
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 1993-05-13
Final Order 1993-08-02
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 1993-03-04
Abatement Due Date 1993-03-12
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1993-05-13
Final Order 1993-08-02
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 02 May 2025

Sources: Florida Department of State