Search icon

RICHARD W. OSBORNE, P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD W. OSBORNE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD W. OSBORNE, P.A. 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: 21 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2022 (3 years ago)
Document Number: P02000019885
FEI/EIN Number 010600971

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

Address: 320 W. Kennedy Blvd., TAMPA, FL, 33606, US
Mail Address: 320 W. Kennedy Blvd., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSBORNE RICHARD W President 320 W. Kennedy Blvd., TAMPA, FL, 33606
OSBORNE RICHARD Agent 4704 W. BROWNING AVE., TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124840 LAW OFFICES OF RICHARD W. OSBORNE EXPIRED 2017-11-13 2022-12-31 - 1511 N. WESTSHORE BLVD., SUITE 940, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-09 - -
REGISTERED AGENT NAME CHANGED 2022-06-09 OSBORNE, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-12 320 W. Kennedy Blvd., Suite 730, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2019-09-12 320 W. Kennedy Blvd., Suite 730, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 4704 W. BROWNING AVE., TAMPA, FL 33629 -
PENDING REINSTATEMENT 2013-03-22 - -
REINSTATEMENT 2013-03-22 - -
PENDING REINSTATEMENT 2012-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000514610 TERMINATED 1000001004799 HILLSBOROU 2024-08-02 2034-08-14 $ 655.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000361535 TERMINATED 1000000960111 HILLSBOROU 2023-07-27 2033-08-02 $ 500.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000310128 TERMINATED 1000000957216 HILLSBOROU 2023-06-26 2033-07-05 $ 2,304.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000666188 TERMINATED 1000000842360 HILLSBOROU 2019-10-01 2029-10-09 $ 1,144.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000237778 TERMINATED 1000000740894 HILLSBOROU 2017-04-18 2027-04-26 $ 926.77 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 2024-09-05
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-06-09
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State