Entity Name: | OSSA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OSSA, INC. 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: | 22 Jun 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Nov 2004 (20 years ago) |
Document Number: | P00000060827 |
FEI/EIN Number |
593653258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 428 MAGNOLIA DR., CLEARWATER, FL, 33756, US |
Mail Address: | 428 MAGNOLIA DR., CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOTIOU ZACHARIAS | President | 428 MAGNOLIA DR., CLEARWATER, FL, 33756 |
FOTIOU MERCEDES | Secretary | 428 MAGNOLIA DR., CLEARWATER, FL, 33756 |
FOTIOU ZACHARIAS | Agent | 428 MAGNOLIA DR., CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-21 | 428 MAGNOLIA DR., CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2016-01-21 | 428 MAGNOLIA DR., CLEARWATER, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-21 | 428 MAGNOLIA DR., CLEARWATER, FL 33756 | - |
CANCEL ADM DISS/REV | 2004-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State