Search icon

OS REALTY, INC.

Headquarter

Company Details

Entity Name: OS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2000 (24 years ago)
Date of dissolution: 14 Jun 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Jun 2007 (18 years ago)
Document Number: P00000085700
FEI/EIN Number 593671409
Address: 2202 WESTSHORE BLVD, 5TH FL, TAMPA, FL, 33607
Mail Address: 2202 WESTSHORE BLVD, 5TH FL, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OS REALTY, INC., ALABAMA 000-936-065 ALABAMA

Agent

Name Role Address
KADOW JOSEPH J Agent 2202 WESTSHORE BLVD, 5TH FL, TAMPA, FL, 33607

Executive Vice President

Name Role Address
KADOW JOSEPH J Executive Vice President 2202 WESTSHORE BLVD, 5TH FL, TAMPA, FL, 33607

Secretary

Name Role Address
KADOW JOSEPH J Secretary 2202 WESTSHORE BLVD, 5TH FL, TAMPA, FL, 33607

Chief Financial Officer

Name Role Address
MONTGOMERY DIRK A Chief Financial Officer 2202 WESTSHORE BLVD, 5TH FL, TAMPA, FL, 33607

Director

Name Role Address
MONTGOMERY DIRK A Director 2202 WESTSHORE BLVD, 5TH FL, TAMPA, FL, 33607
AVERY PAUL E Director 2202 WESTSHORE BLVD, 5TH FL, TAMPA, FL, 33607
ALLEN A. WILLIAM I Director 2202 N WEST SHORE BLVD, 5TH FLOOR, TAMPA, FL, 33607

Chief Operating Officer

Name Role Address
AVERY PAUL E Chief Operating Officer 2202 WESTSHORE BLVD, 5TH FL, TAMPA, FL, 33607

Vice President

Name Role Address
RENNINGER RICHARD Vice President 2202 N WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607
BREMER KAREN J Vice President 2202 N WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607

Chief Executive Officer

Name Role Address
ALLEN A. WILLIAM I Chief Executive Officer 2202 N WEST SHORE BLVD, 5TH FLOOR, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CONVERSION 2007-06-14 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L07000062827. CONVERSION NUMBER 100000066401

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000164478 TERMINATED 1000000050020 9255 3494 2007-05-14 2027-05-30 $ 1,143.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-09
Domestic Profit 2000-09-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State