Search icon

OLIVER CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

OLIVER 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: 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: 17 May 2000 (25 years ago)
Document Number: P00000048666
FEI/EIN Number 593648769

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

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

Key Officers & Management

Name Role Address
Oliver Joseph E. E Secretary 1254 Battersea Ave., Spring Hill, FL, 34609
Oliver Joseph E. E President 1254 Battersea Ave., Spring Hill, FL, 34609
Oliver Joseph E. E Treasurer 1254 Battersea Ave., Spring Hill, FL, 34609
Oliver Joseph E. E Director 1254 Battersea Ave., Spring Hill, FL, 34609
OLIVER JOSEPH E Agent 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 -
CHANGE OF MAILING ADDRESS 2010-03-30 1254 BATTERSEA AVE., SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 1254 BATTERSEA AVE., SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2005-04-27 OLIVER, JOSEPH EPSTD -

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 Apr 2025

Sources: Florida Department of State