Search icon

OSI, INC

Company Details

Entity Name: OSI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P00000019097
FEI/EIN Number 46-1251026
Address: 200 Pine Ave N, Oldsmar, FL, 34677, US
Mail Address: 200 W. Monroe St, Chicago, IL, 60606, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Learned Andy Agent 200 Pine Ave N, Oldsmar, FL, 34677

Chief Financial Officer

Name Role Address
Learned Andy Mr Chief Financial Officer 200 W. Monroe St, Chicago, IL, 60606

ID

Name Role Address
Muscato Todd Mr ID 200 W. Monroe St, Chicago, IL, 60606

Cont

Name Role Address
Crick Paul Mr Cont 17858 SW Upper Boones Ferry Rd, Portland, OR, 97224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 200 Pine Ave N, Suite A, Oldsmar, FL 34677 No data
CHANGE OF MAILING ADDRESS 2016-01-28 200 Pine Ave N, Suite A, Oldsmar, FL 34677 No data
REGISTERED AGENT NAME CHANGED 2016-01-28 Learned, Andy No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 200 Pine Ave N, Suite A, Oldsmar, FL 34677 No data
AMENDMENT AND NAME CHANGE 2016-01-19 OSI, INC No data

Documents

Name Date
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-28
Amendment and Name Change 2016-01-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State