Search icon

INLAND CONSTRUCTION AND ENGINEERING, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: INLAND CONSTRUCTION AND ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INLAND CONSTRUCTION AND ENGINEERING, 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: 07 Oct 1994 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jan 2014 (11 years ago)
Document Number: P94000077770
FEI/EIN Number 593273147

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

Address: 309 EAST 11TH STREET, PANAMA CITY, FL, 32401, US
Mail Address: 309 EAST 11TH STREET, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-322-406
State:
ALABAMA

Key Officers & Management

Name Role Address
HOBBS GEORGE M President 309 EAST 11TH STREET, PANAMA CITY, FL, 32401
Ford Victoria Agent 309 EAST 11TH STREET, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009952 INLAND CONSTRUCTION & EQUIPMENT, INC. EXPIRED 2014-01-30 2019-12-31 - 309 E. 11TH STREET, PANAMA CITY, FL, 32401
G12000117257 INLAND CONSTRUCTION AND ENGINEERING, INC. EXPIRED 2012-12-06 2017-12-31 - 309 E. 11TH STREET, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Ford, Victoria -
AMENDMENT AND NAME CHANGE 2014-01-29 INLAND CONSTRUCTION AND ENGINEERING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 309 EAST 11TH STREET, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2006-02-27 309 EAST 11TH STREET, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 309 EAST 11TH STREET, PANAMA CITY, FL 32401 -
NAME CHANGE AMENDMENT 2005-03-25 INLAND CONSTRUCTION AND EQUIPMENT, INC. -

Court Cases

Title Case Number Docket Date Status
ONE SOURCE ROOFING, INC. VS INLAND CONSTRUCTION AND ENGINEERING, INC. AND BERKLEY INSURANCE COMPANY 5D2021-2170 2021-08-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-002464-O

Parties

Name ONE SOURCE ROOFING, INC
Role Appellant
Status Active
Representations Jeremy Michael Paul, Michael Fox Orr
Name BERKLEY INSURANCE COMPANY
Role Appellee
Status Active
Name INLAND CONSTRUCTION AND ENGINEERING, INC.
Role Appellee
Status Active
Representations Benjamin Chase Patton, W. Chase Carpenter
Name Hon. Vincent Falcone
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-03-14
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2021-12-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-12-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of One Source Roofing, Inc.
Docket Date 2021-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 10/4 ORDER
On Behalf Of One Source Roofing, Inc.
Docket Date 2021-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of One Source Roofing, Inc.
Docket Date 2021-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/29
On Behalf Of One Source Roofing, Inc.
Docket Date 2021-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Inland Construction and Engineering, Inc.
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED PER 11/4 ORDER
On Behalf Of Inland Construction and Engineering, Inc.
Docket Date 2021-11-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AE'S W/IN 10 DYS FILE AMENDED NTC OF APPEARANCE...; NTC STRICKEN
Docket Date 2021-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ STRICKEN PER 11/4 ORDER
On Behalf Of Inland Construction and Engineering, Inc.
Docket Date 2021-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of One Source Roofing, Inc.
Docket Date 2021-09-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/9
On Behalf Of One Source Roofing, Inc.
Docket Date 2021-08-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of One Source Roofing, Inc.
Docket Date 2021-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/25/21
On Behalf Of One Source Roofing, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
473918.00
Total Face Value Of Loan:
473918.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
472000.00
Total Face Value Of Loan:
472000.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
473918
Current Approval Amount:
473918
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
478012.12
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
472000
Current Approval Amount:
472000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
477637.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State