Search icon

INLAND CONSTRUCTION AND ENGINEERING, INC.

Headquarter

Company Details

Entity Name: INLAND CONSTRUCTION AND ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Oct 1994 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jan 2014 (11 years ago)
Document Number: P94000077770
FEI/EIN Number 59-3273147
Address: 309 EAST 11TH STREET, PANAMA CITY, FL 32401
Mail Address: 309 EAST 11TH STREET, PANAMA CITY, FL 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INLAND CONSTRUCTION AND ENGINEERING, INC., ALABAMA 000-322-406 ALABAMA

Agent

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

President

Name Role Address
HOBBS, GEORGE M. President 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 No data 309 E. 11TH STREET, PANAMA CITY, FL, 32401
G12000117257 INLAND CONSTRUCTION AND ENGINEERING, INC. EXPIRED 2012-12-06 2017-12-31 No data 309 E. 11TH STREET, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Ford, Victoria No data
AMENDMENT AND NAME CHANGE 2014-01-29 INLAND CONSTRUCTION AND ENGINEERING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 309 EAST 11TH STREET, PANAMA CITY, FL 32401 No data
CHANGE OF MAILING ADDRESS 2006-02-27 309 EAST 11TH STREET, PANAMA CITY, FL 32401 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 309 EAST 11TH STREET, PANAMA CITY, FL 32401 No data
NAME CHANGE AMENDMENT 2005-03-25 INLAND CONSTRUCTION AND EQUIPMENT, INC. No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6928437010 2020-04-07 0491 PPP 309 E 11th Street, PANAMA CITY, FL, 32401-2940
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472000
Loan Approval Amount (current) 472000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-2940
Project Congressional District FL-02
Number of Employees 120
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 477637.78
Forgiveness Paid Date 2021-06-22
3658218702 2021-03-31 0491 PPS 1243 Jenks Ave, Panama City, FL, 32401-2440
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 473918
Loan Approval Amount (current) 473918
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-2440
Project Congressional District FL-02
Number of Employees 120
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 478012.12
Forgiveness Paid Date 2022-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State