Search icon

OSSI CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: OSSI CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSSI CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 1994 (31 years ago)
Document Number: J61440
FEI/EIN Number 592867730

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

Address: 2806 ROBERTS LAKE PLACE, TAMPA, FL, 33614, US
Mail Address: 2806 ROBERTS LAKE PLACE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSSI ROBERT TPreside Agent 2806 ROBERTS LAKE PLACE, TAMPA, FL, 33614
OSSI, ROBERT Director 2806 ROBERTS LAKE PL, TAMPA, FL, 33614
OSSI, ROBERT President 2806 ROBERTS LAKE PL, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000142950 RESTORATION TECH GUYS ACTIVE 2024-11-22 2029-12-31 - RESTORATION TECH GUYS, LLC., 17308 POPPY FIELDS LN, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-20 OSSI, ROBERT T, President -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 2806 ROBERTS LAKE PLACE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2011-01-03 2806 ROBERTS LAKE PLACE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 2806 ROBERTS LAKE PLACE, TAMPA, FL 33614 -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002233756 LAPSED 09-SC-003482 LEE COUNTY COURTHOUSE 2009-09-25 2014-12-09 $5,060.00 TOMS CONCRETE INC., 3901 SOUTH ROAD, NORTH FORT MYERS, FL 33917

Court Cases

Title Case Number Docket Date Status
THE LEILA CORPORATION OF ST. PETE, ETC., ET AL. VS FAREED OSSI, ET AL. SC2017-2142 2017-12-05 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D15-3279

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292009CA004159A001HC

Parties

Name Susan J. Agia
Role Petitioner
Status Active
Name Dr. Raymond Agai
Role Petitioner
Status Active
Name THE LEILA CORPORATION OF ST. PETE
Role Petitioner
Status Active
Representations ARNOLD DAVID LEVINE, ROBERT H. MACKENZIE
Name Susan J. Agaia Living Trust
Role Petitioner
Status Active
Name OSSI CONSTRUCTION, INC.
Role Respondent
Status Active
Name OSSI CONSULTING ENGINEERS INC
Role Respondent
Status Active
Name Fareed Ossi
Role Respondent
Status Active
Representations HEATHER A. DEGRAVE, STUART JAY LEVINE
Name Pat Frank
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-13
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioners have failed to show a clear legal right to the relief requested, they are not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000).
Docket Date 2017-12-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-12-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-12-05
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of The Leila Corporation of St. Pete
View View File
Docket Date 2017-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE LEILA CORPORATION OF ST. PETE, ET AL VS FAREED OSSI AND OSSI CONSULTING ENGINEERS, ET 2D2014-1960 2014-04-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-004159

Parties

Name SUSAN J. AGIA LIVING TRUST
Role Appellant
Status Active
Name SUSAN J. AGIA
Role Appellant
Status Active
Name THE LEILA CORPORATION OF ST. P
Role Appellant
Status Active
Representations ROBERT H. MAC KENZIE, ESQ., ARNOLD D. LEVINE, ESQ.
Name DR. RAYMOND AGIA
Role Appellant
Status Active
Name FAREED OSSI
Role Appellee
Status Active
Representations STUART JAY LEVINE, ESQ.
Name OSSI CONSTRUCTION, INC.
Role Appellee
Status Active
Name OSSI CONSULTING ENGINEERS INC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-08-08
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2014-05-20
Type Response
Subtype Reply
Description REPLY ~ to the response to petition for writ of prohibition
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2014-05-19
Type Response
Subtype Reply
Description REPLY ~ of petitioners to response of Honorable James Barton to petition for writ of prohibition
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2014-05-19
Type Record
Subtype Appendix
Description Appendix ~ supplemental appendix to petition for writ of prohibition
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2014-05-15
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of prohibition
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2014-05-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ to response to petition
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2014-05-13
Type Response
Subtype Response
Description RESPONSE ~ of the Honorable James M. Barton, II to petition for writ of prohibition
Docket Date 2014-05-05
Type Order
Subtype Order to Respond to Petition
Description prohibition response
Docket Date 2014-04-29
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2014-04-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of THE LEILA CORPORATION OF ST. P
Docket Date 2014-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312516891 0420600 2008-08-12 827 SE 46TH LANE, CAPE CORAL, FL, 33904
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-08-13
Emphasis S: RESIDENTIAL CONSTR, S: CONSTRUCTION
Case Closed 2009-01-27

Related Activity

Type Referral
Activity Nr 202740494
Health Yes
312445547 0420600 2008-07-09 827 SE 46TH LANE, CAPE CORAL, FL, 33904
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-07-10
Emphasis L: FALL
Case Closed 2008-12-04

Related Activity

Type Complaint
Activity Nr 206886277
Safety Yes
Health Yes
307894675 0420600 2004-07-01 ERNIE HAIRE FORD/CORNER OF FLORIDA AVE & LINEBAUGH, TAMPA, FL, 33612
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-07-01
Emphasis L: FALL
Case Closed 2004-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-10-07
Abatement Due Date 2004-10-13
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-10-07
Abatement Due Date 2004-10-13
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F14
Issuance Date 2004-10-07
Abatement Due Date 2004-10-13
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
304706013 0420600 2001-07-19 6510 S. MACDILL AVE., TAMPA, FL, 33629
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-07-19
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-09-20
Abatement Due Date 2001-09-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2001-09-20
Abatement Due Date 2001-09-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2001-09-20
Abatement Due Date 2001-09-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2001-09-20
Abatement Due Date 2001-09-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2001-09-20
Abatement Due Date 2001-09-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
102963212 0420600 1989-06-30 1903 S.MACDILL AVE, TAMPA, FL, 33629
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-06-30
Case Closed 1989-07-20

Related Activity

Type Referral
Activity Nr 901143099
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-07-10
Abatement Due Date 1989-07-13
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3891787404 2020-05-08 0455 PPP 2806 ROBERTS LAKE PL, TAMPA, FL, 33614
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21062.45
Forgiveness Paid Date 2021-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State