Search icon

OSART, CORP. - Florida Company Profile

Company Details

Entity Name: OSART, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSART, CORP. 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 Nov 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: M62333
FEI/EIN Number 650014680

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

Address: 1982 SE BOLTON AVENUE, PORT SAINT LUCIE, FL, 34952
Mail Address: 1982 SE BOLTON AVENUE, PORT SAINT LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZENO, ARTURO Agent 1982 SE BOLTON AVENUE, PORT SAINT LUCIE, FL, 34952
ZENO ARTURO President 1982 SE BOLTON AVENUE, PORT SAINT LUCIE, FL, 34952
ZENO SUZANNE P Secretary 1982 SE BOLTON AVENUE, PORT SAINT LUCIE, FL, 34952
ZENO SUZANNE P Treasurer 1982 SE BOLTON AVENUE, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
AMENDMENT 2018-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 1982 SE BOLTON AVENUE, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2012-02-13 1982 SE BOLTON AVENUE, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 1982 SE BOLTON AVENUE, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 1991-02-20 ZENO, ARTURO -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-10
Amendment 2018-05-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State