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