Entity Name: | O-KOSMOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
O-KOSMOS, 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 Dec 2003 (21 years ago) |
Date of dissolution: | 02 Jun 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jun 2017 (8 years ago) |
Document Number: | P03000148566 |
FEI/EIN Number |
421612809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 362 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561, US |
Mail Address: | P.O. BOX 1598, GULF BREEZE, FL, 32562 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANDALL KATHERINE G | Director | P.O. BOX 1598, GULF BREEZE, FL, 32562 |
RANDALL WILLIAM M | Director | P.O. BOX 1598, GULF BREEZE, FL, 32562 |
RANDALL WILLIAM M | Agent | 362 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-06-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 362 GULF BREEZE PARKWAY, UNIT 280, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 362 GULF BREEZE PARKWAY, UNIT 280, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-11 | RANDALL, WILLIAM M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-16 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-04-19 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State