Search icon

OSLO RIDGE, INC. - Florida Company Profile

Company Details

Entity Name: OSLO RIDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSLO RIDGE, 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: 27 Sep 1985 (40 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: H78107
FEI/EIN Number 592585252

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

Address: 1212 CHEROKEE CT, KISSIMMEE, FL, 34744-2905, US
Mail Address: 1212 CHEROKEE CT, KISSIMMEE, FL, 34744-2905, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD PATRICIA A President 1212 CHEROKEE COURT, KISSIMMEE, FL, 347442905
FORD PATRICIA A Director 1212 CHEROKEE COURT, KISSIMMEE, FL, 347442905
LAWHON CHARLOTTE S Vice President 1212 CHEROKEE COURT, KISSIMMEE, FL, 347442905
LAWHON CHARLOTTE S Director 1212 CHEROKEE COURT, KISSIMMEE, FL, 347442905
FORD GLORIA Secretary 1212 CHEROKEE COURT, KISSIMMEE, FL, 347442905
FORD GLORIA Treasurer 1212 CHEROKEE COURT, KISSIMMEE, FL, 347442905
EDENFIELD ROBERT A Director PO BOX 56, FELDA, FL
FORD PATRICIA A Agent 1212 CHEROKEE COURT, KISSIMMEE, FL, 347442905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-01-26 1212 CHEROKEE CT, KISSIMMEE, FL 34744-2905 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-26 1212 CHEROKEE COURT, KISSIMMEE, FL 34744-2905 -
REGISTERED AGENT NAME CHANGED 2003-02-07 FORD, PATRICIA A -
CHANGE OF PRINCIPAL ADDRESS 1997-01-29 1212 CHEROKEE CT, KISSIMMEE, FL 34744-2905 -

Documents

Name Date
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State