Search icon

OZNER HERITAGE INC. - Florida Company Profile

Company Details

Entity Name: OZNER HERITAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OZNER HERITAGE 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: 21 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2009 (16 years ago)
Document Number: P09000035260
FEI/EIN Number 270193395

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

Address: 14120 Fennsbury dr, TAMPA, FL, 33624, US
Mail Address: 14120 Fennsbury dr, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALISKAN SONER Chief Executive Officer 14120 Fennsbury dr, TAMPA, FL, 33624
CALISKAN OZLEM Director 14120 Fennsbury dr, TAMPA, FL, 33624
CALISKAN SONER Agent 14120 Fennsbury dr, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037961 LILY AND MAX EXPIRED 2016-04-14 2021-12-31 - 8920 HANNIGAN CT, TAMPA, FL, 33626
G10000042994 LILY AND MAX EXPIRED 2010-05-17 2015-12-31 - 4014 W. PEARL AVE., TAMPA, FL, 33611
G09000104002 TUTUBELLA EXPIRED 2009-05-04 2014-12-31 - 19135 US HIGHWAY 19 NORTH G10, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 14120 Fennsbury dr, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2017-04-26 14120 Fennsbury dr, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 14120 Fennsbury dr, TAMPA, FL 33624 -
AMENDMENT 2009-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000886823 TERMINATED 1000000386775 HILLSBOROU 2012-11-26 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State