Search icon

OSR HOLDING CORP - Florida Company Profile

Company Details

Entity Name: OSR HOLDING CORP
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: 10 Sep 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F08000003949
FEI/EIN Number 261591057

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

Address: 8905 REGENTS PARK DR, 210, TAMPA, FL, 33647
Mail Address: 8905 REGENTS PARK DR, 210, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
AZZARAPU MURTY President B-93 IA COLONY, BEGUMPET, SECUNDERABAD, INDIA, AP, 500016
AZZARAPU MURTY Treasurer B-93 IA COLONY, BEGUMPET, SECUNDERABAD, INDIA, AP, 500016
AJJARAPU JANAKIRAM Agent 8905 REGENTS PARK DR, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000116562 LAXAI EXPIRED 2010-12-20 2015-12-31 - 8905 REGENTS PARK DR, SUITE 210, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-08 AJJARAPU, JANAKIRAM -
NAME CHANGE AMENDMENT 2010-04-26 OSR HOLDING CORP -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 8905 REGENTS PARK DR, 210, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2009-04-30 8905 REGENTS PARK DR, 210, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 8905 REGENTS PARK DR, 210, TAMPA, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000268058 TERMINATED 1000000654337 HILLSBOROU 2015-02-12 2035-02-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000268066 LAPSED 1000000654338 HILLSBOROU 2015-02-12 2025-02-18 $ 487.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001822767 TERMINATED 1000000561844 HILLSBOROU 2013-12-05 2033-12-26 $ 300.00 STATE OF FLORIDA0000553
J13001822775 LAPSED 1000000561845 HILLSBOROU 2013-12-05 2023-12-26 $ 895.85 STATE OF FLORIDA0003949
J13001772384 LAPSED 1000000550283 HILLSBOROU 2013-10-31 2023-12-26 $ 362.18 STATE OF FLORIDA0020974
J13001109256 LAPSED 1000000515781 HILLSBOROU 2013-06-06 2023-06-12 $ 352.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000210519 LAPSED 1000000454490 HILLSBOROU 2013-01-14 2023-01-23 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000143884 LAPSED 1000000436734 HILLSBOROU 2012-12-19 2023-01-16 $ 826.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000143876 ACTIVE 1000000436733 HILLSBOROU 2012-12-19 2033-01-16 $ 870.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-12-11
ANNUAL REPORT 2010-05-01
Name Change 2010-04-26
ANNUAL REPORT 2009-04-30
Foreign Profit 2008-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State