Entity Name: | OS-NIX MUSIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2016 (9 years ago) |
Document Number: | P05000017032 |
FEI/EIN Number | 743137913 |
Address: | 4044 QUAIL NEST LANE, NEW SMYRNA BEACH, FL, 32168 |
Mail Address: | 4044 QUAIL NEST LANE, NEW SMYRNA BEACH, FL, 32168 |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSENIEKS PAUL H | Agent | 4044 QUAIL NEST LANE, NEW SMYRNA BEACH, FL, 32168 |
Name | Role | Address |
---|---|---|
OSENIEKS DEANA K | Treasurer | 4044 QUAIL NEST LANE, NEW SMYRNA BEACH, FL, 32168 |
Name | Role | Address |
---|---|---|
OSENIEKS PAUL H | President | 4044 QUAIL NEST LANE, NEW SMYRNA BEACH, FL, 32168 |
Name | Role | Address |
---|---|---|
OSENIEKS DEANA K | Secretary | 4044 QUAIL NEST LANE, NEW SMYRNA BEACH, FL, 32168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000078157 | GOBACKLINE | EXPIRED | 2019-07-19 | 2024-12-31 | No data | 1365 BENNETT DRIVE #121, LONGWOOD, FL, 32750 |
G13000107312 | GO BACKLINE | EXPIRED | 2013-10-31 | 2018-12-31 | No data | 4044 QUAIL NEST LANE, NEW SMYRNA BEACH, FL, 32168 |
G13000102583 | INDIGO BACKLINE | EXPIRED | 2013-10-17 | 2018-12-31 | No data | 4044 QUAIL NEST LANE, NEW SMYRNA BEACH, FL, 32168 |
G11000103020 | DOWNTOWN SOUND EVENT SERVICES | EXPIRED | 2011-10-20 | 2016-12-31 | No data | 4044 QUAIL NEST LANE, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-03-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | OSENIEKS, PAUL H | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-19 |
REINSTATEMENT | 2016-03-28 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State