Search icon

OSCEOLA REAL ESTATE CORPORATION - Florida Company Profile

Company Details

Entity Name: OSCEOLA REAL ESTATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCEOLA REAL ESTATE CORPORATION 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: 19 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000049877
FEI/EIN Number 203132878

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

Address: 413 CLEVELAND ST, CLEARWATER, FL, 33755, US
Mail Address: 413 CLEVELAND ST, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID PLATTE E Agent 1465 S Fort Harrison Rd,, Clearwater, FL, 33756
HIGH POINT REALTY INC Director -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 DAVID, PLATTE ESQ -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1465 S Fort Harrison Rd,, Suite 202, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 413 CLEVELAND ST, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2011-03-28 413 CLEVELAND ST, CLEARWATER, FL 33755 -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-09-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-07-15
Domestic Profit 2004-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State