Search icon

OSGOOD DESIGNED POOLS AND SPAS, INC. - Florida Company Profile

Company Details

Entity Name: OSGOOD DESIGNED POOLS AND SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSGOOD DESIGNED POOLS AND SPAS, 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: 18 Apr 1983 (42 years ago)
Date of dissolution: 03 Jul 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 03 Jul 2003 (22 years ago)
Document Number: G33701
FEI/EIN Number 592291951

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

Address: 4340 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804
Mail Address: 4340 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSGOOD, T. Agent 4340 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804
OSGOOD HAMMOND T Chairman 4340 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804
BOLIN CHRISTINA Vice President 1011 ALTON AVENUE, ORLANDO, FL, 32804
BOLIN CHRISTINA Secretary 1011 ALTON AVENUE, ORLANDO, FL, 32804
BOLIN CHRISTINA Treasurer 1011 ALTON AVENUE, ORLANDO, FL, 32804
SINGELTON MARK President 4340 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2003-07-03 - -
REINSTATEMENT 1999-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-04 4340 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 1993-06-04 4340 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 1993-06-04 4340 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 1991-10-03 OSGOOD, T. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900011115 LAPSED CCO 03-4697 ORANGE COUNTY COURT 2003-07-17 2008-09-30 $10676.84 ILEANA ALBARRAN, 7811 LAUREL OAK LANE, KISSIMMEE, FL 34747
J03000161416 LAPSED 02 CA 10971 9TH JUDICIAL CRT CT ORANGE CTY 2003-04-15 2008-05-06 $53,984.09 JAMES C AND ROBIN R GRABOWSKI, 15203 NOTTINGHAM WAY CIRCLE, ORLANDO FL 32828
J03000145054 LAPSED 02-CA-9628 CIR CRT 9TH JUD CIR ORANGE CNT 2003-04-10 2008-04-30 $18,771.00 ORQUIDEA QUEZADA, 4137 BIBB LANE, ORLANDO FL 32817
J03900008431 LAPSED CI-02-CI-2912 CIR CRT FOR OSCEOLA CO., FL 2003-03-12 2008-09-15 $28039.92 LUIS J GARCIA, 2802 PICKFAIR COURT, KISSIMMEE, FL 34774-2
J03900003152 LAPSED CC0-02-13812 9TH JUD CIR COUNTY COURT 2003-02-05 2008-07-28 $14787.76 GUNITE WORK, INC., 149 PINEDO STREET, LONGWOOD, FL 32750
J02000499701 LAPSED 2002-CC-13968 ORANGE CNTY - CNTY CRT 9TH JUD 2002-12-17 2008-01-02 $14,395.00 DARYL M THOMAS, 104 WINDSOR CRESCENT STREET, WINTER SPRINGS FL 32708
J03000106221 LAPSED 02-SC-11018- O ORANGE COUNTY FLORIDA COUNTY C 2002-12-04 2008-03-27 $5049.00 JAMES M & LYNN M GRABER, 726 SPRING FOREST CT, APOPKA FL 32712
J03000070526 LAPSED 02-CA-9209 CIRCUIT COURT ORANGE COUNTY 2002-11-14 2008-02-14 $27,174.82 JOSE A DIAZ AND GINA A DIAZ, 8417 VINTAGE DRIVE, ORLANDO FL 32835
J02000455398 LAPSED 02-CA-8898 CIR CIVIL NINTH JUD CIR ORLAND 2002-11-14 2007-11-18 $63,490.75 HAJOCA CORPORATION, 4987 NW 23RD AVE, FT LAUDERDALE FL 33309
J02000499958 LAPSED 02-CA-8953-0 9 JUD CIR ORANGE CNTY 2002-11-12 2007-12-26 $16284.53 MICHAEL J. DESANTIS AND MARY A. DESANTIS, 3036 ORLEANS WAY N, APOPKA, FL 32703

Documents

Name Date
Admin. Diss. for Reg. Agent 2003-07-03
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-05-01
REINSTATEMENT 1999-11-01
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State