Search icon

OSSI CONSULTING ENGINEERS INC

Company Details

Entity Name: OSSI CONSULTING ENGINEERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 1970 (55 years ago)
Document Number: 360364
FEI/EIN Number 591287156
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

Agent

Name Role Address
OSSI, FAREED T Agent 1810 S MACDILL AVE, TAMPA, FL, 33629

Secretary

Name Role Address
WILSON WILLIAM D Secretary 1810 S MACDILL AVE, TAMPA, FL, 33629

Vice President

Name Role Address
OSSI JOHN T Vice President 1810 S MACDILL AVE, TAMPA, FL, 33629
OSSI JULIA F Vice President 1903 S MACDILL AVE, UNIT A, TAMPA, FL, 33629

President

Name Role Address
OSSI FAREED T President 1810 S MACDILL AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REINSTATEMENT 2005-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State