Search icon

OSTERIA, INC.

Company Details

Entity Name: OSTERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Aug 1989 (35 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: L12562
FEI/EIN Number 65-0154477
Address: 29 1/2 NORTH BLVD. OF PRESIDENTS, SARASOTA, FL 34236
Mail Address: C/O CUOCO MATTO, INC., 1603 N TAMIAMI TRAIL, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CASADIO, JOSEPH Agent 934 BLVD OF THE ARTS, SARASOTA, FL 34236

Secretary

Name Role Address
CASADIO, ELZABETH ANN Secretary 934 BLVD. OF THE ARTS, SARASOTA, FL 34236

Director

Name Role Address
CASADIO, ELZABETH ANN Director 934 BLVD. OF THE ARTS, SARASOTA, FL 34236
CASADIO, JOSEPH-GIUSEPPE Director 934 BLVD. OF THE ARTS, SARASOTA, FL 34236

President

Name Role Address
CASADIO, JOSEPH-GIUSEPPE President 934 BLVD. OF THE ARTS, SARASOTA, FL 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 29 1/2 NORTH BLVD. OF PRESIDENTS, SARASOTA, FL 34236 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2002-04-02 29 1/2 NORTH BLVD. OF PRESIDENTS, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 934 BLVD OF THE ARTS, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 1989-10-23 CASADIO, JOSEPH No data

Documents

Name Date
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State