Search icon

OS RESTAURANT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: OS RESTAURANT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Nov 2000 (24 years ago)
Date of dissolution: 22 Dec 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2011 (13 years ago)
Document Number: F00000006525
FEI/EIN Number 593549811

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

Address: 2202 NORTH WESTSHORE BLVD., 5TH FLOOR, LEGAL DEPT, TAMPA, FL, 33607
Mail Address: 2202 NORTH WESTSHORE BLVD., 5TH FLOOR, LEGAL DEPT, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KADOW JOSEPH J Executive Vice President 2202 NORTH WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607
KADOW JOSEPH J Secretary 2202 NORTH WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607
MONTGOMERY DIRK A Chief Financial Officer 2202 NORTH WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607
MONTGOMERY DIRK A Director 2202 NORTH WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607
BASHAM ROBERT D President 2202 NORTH WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607
KADOW JOSEPH Agent 2202 NORTH WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
MERGER 2011-12-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L11000142804. MERGER NUMBER 500000120025
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 2202 NORTH WESTSHORE BLVD., 5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2009-04-15 2202 NORTH WESTSHORE BLVD., 5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 2202 NORTH WESTSHORE BLVD., 5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000009124 ACTIVE 1000000808188 HILLSBOROU 2018-12-27 2029-01-02 $ 1,018.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000608406 TERMINATED 1000000794798 HILLSBOROU 2018-08-20 2028-08-29 $ 3,437.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
RAISY BATISTA VS UNEMPLOYMENT APPEALS COMMISSION, et al. 4D2011-2945 2011-08-08 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-21861

Parties

Name RAISY BATISTA
Role Appellant
Status Active
Name OS RESTAURANT SERVICES, INC.
Role Appellee
Status Active
Name Unemployment Appeals Comm.
Role Appellee
Status Active

Docket Entries

Docket Date 2012-08-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of Unemployment Appeals Comm.
Docket Date 2011-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2011-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1) (1 COPY FILED 8/29/11)
On Behalf Of RAISY BATISTA
Docket Date 2011-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAISY BATISTA
Docket Date 2011-08-08
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State