Search icon

OSCEOLA RIDERS INCORPORATED - Florida Company Profile

Company Details

Entity Name: OSCEOLA RIDERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 18 Jun 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N97000003517
FEI/EIN Number 593469513

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

Address: 1040 LIZA STREET, ST. CLOUD, FL, 34771, US
Mail Address: 1040 LIZA STREET, ST. CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON THERESA President 1040 LIZA, ST. CLOUD, FL, 34771
WILSON THERESA Director 1040 LIZA, ST. CLOUD, FL, 34771
JACKSON DAN Vice President 1860 SAHA COURT, KISSIMMEE, FL, 34744
JACKSON DAN Director 1860 SAHA COURT, KISSIMMEE, FL, 34744
GALLEGOS SUSAN Secretary 1140 SUNLIGHT COURT, ST. CLOUD, FL, 34771
GALLEGOS SUSAN Director 1140 SUNLIGHT COURT, ST. CLOUD, FL, 34771
Platt Genie Treasurer 13050 ISLAND BREEZE CT, ORLANDO, FL, 32824
Platt Genie Director 13050 ISLAND BREEZE CT, ORLANDO, FL, 32824
Wilson THERESA Agent 1040 LIZA STREET, ST. CLOUD, FL, 34771
OSCEOA RIDERS SA 1040 LIZA STREET, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-19 Wilson, THERESA -
CHANGE OF MAILING ADDRESS 2013-04-13 1040 LIZA STREET, ST. CLOUD, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-02 1040 LIZA STREET, ST. CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-02 1040 LIZA STREET, ST. CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State