Search icon

OSLO VALLEY PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: OSLO VALLEY PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSLO VALLEY PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jan 2003 (22 years ago)
Date of dissolution: 06 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: P03000004576
FEI/EIN Number 043732820

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

Address: 4010 11 PL SW, VERO BEACH, FL, 32968
Mail Address: PO BOX 650457, VERO BEACH, FL, 32965
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLEY STEVEN President 4010 11 PL SW, VERO BEACH, FL, 32968
VALLEY STEVEN Treasurer 4010 11 PL SW, VERO BEACH, FL, 32968
VALLEY STEVEN Agent 4010 11 PL., S.W., VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 4010 11 PL SW, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2005-07-27 4010 11 PL SW, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-27 4010 11 PL., S.W., VERO BEACH, FL 32968 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-06
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State