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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAISY BATISTA VS UNEMPLOYMENT APPEALS COMMISSION, et al. | 4D2011-2945 | 2011-08-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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