Search icon

BILL OSBORNE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BILL OSBORNE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL OSBORNE ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 1978 (47 years ago)
Date of dissolution: 09 Jan 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2001 (24 years ago)
Document Number: 577945
FEI/EIN Number 591879138

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

Address: 13523 - 78TH AVE, SEMINOLE, FL, 34646-3433
Mail Address: 13523 - 78TH AVE, SEMINOLE, FL, 34646-3433
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSBORNE WILLIAM T President 13523 78TH AVENUE, SEMINOLE, FL, 33776
OSBORNE, DELORES A. Secretary 13523 78TH AVENUE, SEMINOLE, FL, 33776
WALKER, JOAN LOBIANCO Agent 100 2ND AVE. SO., STE. 701, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 1984-09-17 100 2ND AVE. SO., STE. 701, CITY CENTER BLDG., ST PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 1983-03-14 13523 - 78TH AVE, SEMINOLE, FL 34646-3433 -
CHANGE OF MAILING ADDRESS 1983-03-14 13523 - 78TH AVE, SEMINOLE, FL 34646-3433 -

Documents

Name Date
ANNUAL REPORT 2001-04-26
Voluntary Dissolution 2001-01-09
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State