Search icon

OSM, INC.

Headquarter

Company Details

Entity Name: OSM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jan 1990 (35 years ago)
Document Number: L47377
FEI/EIN Number 65-0311173
Address: % OGUZ DEMIR, 2820 GRIFFIN RD, FT LAUDERDALE, FL 33312
Mail Address: % OGUZ DEMIR, 2820 GRIFFIN RD, FT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OSM, INC., CONNECTICUT 2508541 CONNECTICUT

Agent

Name Role Address
DEMIR, OGUZ Agent 2820 GRIFFIN RD, FT LAUDERDALE, FL 33312

Director

Name Role Address
DEMIR, OGUZ Director 23140 ISLAND VIEW #8, BOCA RATON, FL 33433
DEMIR, SHARON Director 23140 ISLAND VIEW #8, BOCA RATON, FL 33433

Vice President

Name Role Address
DEMIR, OGUZ Vice President 23140 ISLAND VIEW #8, BOCA RATON, FL 33433

President

Name Role Address
DEMIR, SHARON President 23140 ISLAND VIEW #8, BOCA RATON, FL 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033759 GRIFFIN DISCOUNT FOOD MARKET ACTIVE 2019-03-13 2029-12-31 No data 2820 GRIFFIN ROAD #6, FT.LAUDERDALE, FL, 33312

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000731501 TERMINATED 1000000684892 BROWARD 2015-06-29 2035-07-01 $ 75,965.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State