Search icon

OSSI CONSTRUCTION, INC.

Company Details

Entity Name: OSSI CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Mar 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 1994 (30 years ago)
Document Number: J61440
FEI/EIN Number 59-2867730
Address: 2806 ROBERTS LAKE PLACE, TAMPA, FL 33614
Mail Address: 2806 ROBERTS LAKE PLACE, TAMPA, FL 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
OSSI, ROBERT T, President Agent 2806 ROBERTS LAKE PLACE, TAMPA, FL 33614

Director

Name Role Address
OSSI, ROBERT Director 2806 ROBERTS LAKE PL, TAMPA, FL 33614

President

Name Role Address
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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 2806 ROBERTS LAKE PLACE, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2011-01-03 2806 ROBERTS LAKE PLACE, TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 2806 ROBERTS LAKE PLACE, TAMPA, FL 33614 No data
REINSTATEMENT 1994-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

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, 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

Date of last update: 04 Feb 2025

Sources: Florida Department of State