Search icon

OLIVER CONSTRUCTION, INC.

Company Details

Entity Name: OLIVER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2000 (25 years ago)
Document Number: P00000048666
FEI/EIN Number 593648769
Address: 1254 BATTERSEA AVE., SPRING HILL, FL, 34609, US
Mail Address: 1254 BATTERSEA AVE., SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVER JOSEPH E Agent 1254 BATTERSEA AVE., SPRING HILL, FL, 34609

Secretary

Name Role Address
Oliver Joseph E. E Secretary 1254 Battersea Ave., Spring Hill, FL, 34609

President

Name Role Address
Oliver Joseph E. E President 1254 Battersea Ave., Spring Hill, FL, 34609

Treasurer

Name Role Address
Oliver Joseph E. E Treasurer 1254 Battersea Ave., Spring Hill, FL, 34609

Director

Name Role Address
Oliver Joseph E. E Director 1254 Battersea Ave., Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 1254 BATTERSEA AVE., SPRING HILL, FL 34609 No data
CHANGE OF MAILING ADDRESS 2010-03-30 1254 BATTERSEA AVE., SPRING HILL, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 1254 BATTERSEA AVE., SPRING HILL, FL 34609 No data
REGISTERED AGENT NAME CHANGED 2005-04-27 OLIVER, JOSEPH EPSTD No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000553513 TERMINATED CA 14-1407 HERNANDO 2017-09-25 2022-10-16 $4752.75 CACH, LLC, C/O FEDERATED LAW GROUP, 887 DONALD ROSS RD, JUNO BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State