Search icon

OSPREY TRADING CORPORATION - Florida Company Profile

Company Details

Entity Name: OSPREY TRADING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSPREY TRADING CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 1988 (37 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: M77595
FEI/EIN Number 650046334

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

Address: 5500 MILITARY TRAIL, SUITE 22-335, JUPITER, FL, 33458, US
Mail Address: 5500 MILITARY TRAIL, SUITE 22-335, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERVENKA CHARLES F Agent 272 MURRAY COURT, JUPITER, FL, 33458
CERVENKA, CHARLES F.,III President 5500 MILITARY TRAIL SUITE 22-335, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 5500 MILITARY TRAIL, SUITE 22-335, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2003-04-28 5500 MILITARY TRAIL, SUITE 22-335, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 272 MURRAY COURT, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 1998-06-17 CERVENKA, CHARLES FIII -
REINSTATEMENT 1990-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-06-17
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State