Search icon

OSSI CONSULTING ENGINEERS INC - Florida Company Profile

Company Details

Entity Name: OSSI CONSULTING ENGINEERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSSI CONSULTING ENGINEERS 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: 02 Mar 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2005 (19 years ago)
Document Number: 360364
FEI/EIN Number 591287156

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

Address: 1810 S MACDILL AVE, TAMPA, FL, 33629
Mail Address: 1810 S MACDILL AVE, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSSI, FAREED T Agent 1810 S MACDILL AVE, TAMPA, FL, 33629
OSSI FAREED T President 1810 S MACDILL AVE, TAMPA, FL, 33629
OSSI JULIA F Vice President 1903 S MACDILL AVE, UNIT A, TAMPA, FL, 33629
OSSI JOHN T Vice President 1810 S MACDILL AVE, TAMPA, FL, 33629
WILSON WILLIAM D Secretary 1810 S MACDILL AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-17 OSSI, FAREED T -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 1810 S MACDILL AVE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2010-02-22 1810 S MACDILL AVE, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 1810 S MACDILL AVE, TAMPA, FL 33629 -
REINSTATEMENT 2005-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
THE LEILA CORPORATION OF ST. PETE, ETC., ET AL. VS FAREED OSSI, ET AL. SC2017-2142 2017-12-05 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D15-3279

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292009CA004159A001HC

Parties

Name Susan J. Agia
Role Petitioner
Status Active
Name Dr. Raymond Agai
Role Petitioner
Status Active
Name THE LEILA CORPORATION OF ST. PETE
Role Petitioner
Status Active
Representations ARNOLD DAVID LEVINE, ROBERT H. MACKENZIE
Name Susan J. Agaia Living Trust
Role Petitioner
Status Active
Name OSSI CONSTRUCTION, INC.
Role Respondent
Status Active
Name OSSI CONSULTING ENGINEERS INC
Role Respondent
Status Active
Name Fareed Ossi
Role Respondent
Status Active
Representations HEATHER A. DEGRAVE, STUART JAY LEVINE
Name Pat Frank
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-13
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioners have failed to show a clear legal right to the relief requested, they are not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000).
Docket Date 2017-12-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-12-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-12-05
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of The Leila Corporation of St. Pete
View View File
Docket Date 2017-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE LEILA CORPORATION OF ST. PETE, et al VS OSSI CONSTRUCTION, INC. et al., 2D2015-3279 2015-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-04159

Parties

Name SUSAN J. AGIA LIVING TRUST
Role Appellant
Status Active
Name DR. RAYMOND AGIA
Role Appellant
Status Active
Name SUSAN J. AGIA
Role Appellant
Status Active
Name THE LEILA CORPORATION OF ST. P
Role Appellant
Status Active
Representations ARNOLD D. LEVINE, ESQ., ROBERT H. MAC KENZIE, ESQ.
Name THE BANK OF TAMPA
Role Appellee
Status Active
Representations STUART JAY LEVINE, ESQ., HEATHER A. DE GRAVE, ESQ.
Name FAREED OSSI
Role Appellee
Status Active
Name THE CABRILLO CONDOMINIUM ASSOC
Role Appellee
Status Active
Name OSSI CONSULTING ENGINEERS INC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTON **FTP RECORD PART 1 & 2**
Docket Date 2016-01-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANTS' APPENDIX TO RESPONSE TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2016-01-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION TO DISMISS A PPEAL
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2016-01-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - Response to AEs' motion to dismiss
Docket Date 2016-01-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEES' APPENDIX TO MOTION TO DISMISS APPEAL
On Behalf Of The Bank of Tampa
Docket Date 2016-01-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Bank of Tampa
Docket Date 2015-12-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ WORD
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2015-12-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY (12/15/15 through 01/04/16)
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2015-11-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2015-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2015-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2015-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ IB DUE 11/13/15
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2018-02-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Because petitioners have failed to show a clear legal right to the relief requested, they are not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000).PARIENTE, LEWIS, QUINCE, CANADY, and POLSTON, JJ., concur.
Docket Date 2017-12-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-12-08
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ Petition for Writ of Mandamus with Appendix
Docket Date 2017-11-08
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Leila Corporation's motion for clarification is granted.
Docket Date 2017-07-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ***VACATED***(see 11/8/17 ord)The parties have filed competing motions for appellate attorney's fees based on the provisions of the contract underlying this litigation. The Appellants' motion for appellate attorney's fees is denied. See Thaller v. Waterford Point Condo. Apartments, Inc., 437 So. 2d 248 (Fla. 4th DCA 1983). The Appellants' motion for costs is stricken. See Fla. R. App. P. 9.400(a). The Appellees' motion is granted and is remanded to the circuit court for a determination of the reasonable amount of appellate attorney's fees incurred in defending this appeal.
Docket Date 2017-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion ~ in part; affirmed in part; vacated in part; remanded.
Docket Date 2016-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-08-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR REHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of The Bank of Tampa
Docket Date 2017-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2017-08-07
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ MOTION FOR REHEARING AND CLARIFICATION OF THE JULY 21, 2017 ORDER OF THE COURT GRANTING APPELLEES' MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2016-09-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2016-08-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY BRIEF OF APPELLANTS THE LEILA CORPORATION OF ST. PETE, a Florida corporation, SUSAN J. AGIA, individually and as Trustee of the SUSAN J. AGIA LIVING TRUST, and DR. RAYMOND AGIA
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2016-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Bank of Tampa
Docket Date 2016-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Bank of Tampa
Docket Date 2016-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 08/04/16
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2016-06-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of The Bank of Tampa
Docket Date 2016-05-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AB(20)
Docket Date 2016-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-AB DUE 04/17/16
On Behalf Of The Bank of Tampa
Docket Date 2016-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The Bank of Tampa
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ for Fareed Osi, Ossi Consulting Engineers, Inc. and Ossi Construction, Inc
On Behalf Of The Bank of Tampa
Docket Date 2016-01-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ JT-The appellee's motion to dismiss is denied without prejudice to the appellees to address in their answer brief this court's jurisdiction over the order on appeal or portions thereof. The answer brief shall be served within 20 days of this order.
Docket Date 2015-10-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ADDITION
Docket Date 2015-09-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ JT - The appellants' motion for extension of time for completion of the index and record is granted. The clerk shall prepare the record and serve the index by October 7, 2015.
Docket Date 2015-09-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2015-07-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE LEILA CORPORATION OF ST. P
THE LEILA CORPORATION OF ST. PETE, ET AL VS FAREED OSSI AND OSSI CONSULTING ENGINEERS, ET 2D2014-1960 2014-04-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-004159

Parties

Name SUSAN J. AGIA LIVING TRUST
Role Appellant
Status Active
Name SUSAN J. AGIA
Role Appellant
Status Active
Name THE LEILA CORPORATION OF ST. P
Role Appellant
Status Active
Representations ROBERT H. MAC KENZIE, ESQ., ARNOLD D. LEVINE, ESQ.
Name DR. RAYMOND AGIA
Role Appellant
Status Active
Name FAREED OSSI
Role Appellee
Status Active
Representations STUART JAY LEVINE, ESQ.
Name OSSI CONSTRUCTION, INC.
Role Appellee
Status Active
Name OSSI CONSULTING ENGINEERS INC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-08-08
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2014-05-20
Type Response
Subtype Reply
Description REPLY ~ to the response to petition for writ of prohibition
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2014-05-19
Type Response
Subtype Reply
Description REPLY ~ of petitioners to response of Honorable James Barton to petition for writ of prohibition
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2014-05-19
Type Record
Subtype Appendix
Description Appendix ~ supplemental appendix to petition for writ of prohibition
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2014-05-15
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of prohibition
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2014-05-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ to response to petition
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2014-05-13
Type Response
Subtype Response
Description RESPONSE ~ of the Honorable James M. Barton, II to petition for writ of prohibition
Docket Date 2014-05-05
Type Order
Subtype Order to Respond to Petition
Description prohibition response
Docket Date 2014-04-29
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2014-04-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2014-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State