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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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