Search icon

MARVIN OSTER INVESTMENTS, INC.

Company Details

Entity Name: MARVIN OSTER INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jul 2002 (23 years ago)
Document Number: P02000072963
FEI/EIN Number 300093685
Address: 3522 Village Way, TAMPA, FL, 33629, US
Mail Address: 3522 Village Way, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
OSTER MARVIN Agent 3522 Village Way, TAMPA, FL, 33629

President

Name Role Address
OSTER MARVIN SIDNEY President 3522 VILLAGE WAY, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030874 DREW PARK METALS EXPIRED 2017-03-23 2022-12-31 No data 3522 VILLAGE WAY, TAMPA, FL, 33629
G14000109708 SCRAP DOCTOR EXPIRED 2014-10-30 2019-12-31 No data P.O. BOX 5362, TAMPA, FL, 33675
G02235900032 MARCO SCRAP SERVICES ACTIVE 2002-08-26 2027-12-31 No data 3522 VILLAGE WAY, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-03 3522 Village Way, TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 3522 Village Way, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 3522 Village Way, TAMPA, FL 33629 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000338919 LAPSED 14-CA-012643 HILLSBOROUGH COUNTY 2015-02-13 2020-03-06 $40,196.38 EILEEN G. CARAMAGNO, 899 LONG ISLAND AVENUE, DEER PARK, NY 11729

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State