Search icon

OST, INC - Florida Company Profile

Company Details

Entity Name: OST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OST, 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: 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: 26 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2013 (12 years ago)
Document Number: P04000109927
FEI/EIN Number 043389014

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

Address: 469 SEVENTH AVENUE, NEW YORK, NY, 10018, US
Mail Address: 469 SEVENTH AVENUE, NEW YORK, NY, 10018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERLING HAROLD Vice President 20 EMERSON RD, BROOKVILLE, NY, 11545
SHAPIRO STEVEN President 142 FLYING POINT RD, WATER MILL, NY, 11976
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 469 7th Avenue, 5th Floor, New York, NY 10018 -
CHANGE OF MAILING ADDRESS 2025-01-09 469 7th Avenue, 5th Floor, New York, NY 10018 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 469 SEVENTH AVENUE, 5TH FLOOR, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2020-04-21 469 SEVENTH AVENUE, 5TH FLOOR, NEW YORK, NY 10018 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2013-07-11 - -
PENDING REINSTATEMENT 2013-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State