Search icon

OSSI DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: OSSI DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSSI DEVELOPMENT, 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: 28 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: P07000075108
FEI/EIN Number 260488664

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

Address: 1112 3RD ST, SUITE 4, NEPTUNE BEACH, FL, 32266
Mail Address: 1112 3RD ST, SUITE 4, NEPTUNE BEACH, FL, 32266
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OSSI DEVELOPMENT INC 401 K PROFIT SHARING PLAN TRUST 2015 260488664 2016-07-26 OSSI DEVELOPMENT INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9045533095
Plan sponsor’s address 1112 3RD STREET SUITE 4, NEPTUNE BEACH, FL, 32266

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing SEAN MANN
Valid signature Filed with authorized/valid electronic signature
OSSI DEVELOPMENT INC 401 K PROFIT SHARING PLAN TRUST 2014 260488664 2015-07-30 OSSI DEVELOPMENT INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9045533095
Plan sponsor’s address 1112 3RD STREET SUITE 4, NEPTUNE BEACH, FL, 32266

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing SEAN MANN
Valid signature Filed with authorized/valid electronic signature
OSSI DEVELOPMENT INC 401 K PROFIT SHARING PLAN TRUST 2013 260488664 2014-07-31 OSSI DEVELOPMENT INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9045533095
Plan sponsor’s address 1112 3RD STREET SUITE 4, NEPTUNE BEACH, FL, 32266

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing SEAN MANN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
OSSI BENNY J President 1112 3RD ST., SUITE 4, NEPTUNE BEACH, FL, 32266
OSSI BENNY J Treasurer 1112 3RD ST., SUITE 4, NEPTUNE BEACH, FL, 32266
OSSI JACK J Vice President 1112 3RD ST., SUITE 4, NEPTUNE BEACH, FL, 32266
OSSI JACK J Secretary 1112 3RD ST., SUITE 4, NEPTUNE BEACH, FL, 32266
MANN SEAN D Vice President 1112 3RD ST., SUITE 4, NEPTUNE BEACH, FL, 32266
OSSI BENNY J Agent 1112 3RD ST, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-10 - -
REGISTERED AGENT NAME CHANGED 2024-01-10 OSSI, BENNY JJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1112 3RD ST, SUITE 4, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2012-04-30 1112 3RD ST, SUITE 4, NEPTUNE BEACH, FL 32266 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1112 3RD ST, SUITE 4, NEPTUNE BEACH, FL 32266 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000217000 ACTIVE 16-207-D1 LEON COUNTY 2023-04-05 2028-05-17 $1,835.45 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSSEE, FLORIDA 32399

Documents

Name Date
REINSTATEMENT 2024-01-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State