Entity Name: | OSLO CITRUS GROWERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OSLO CITRUS GROWERS ASSOCIATION, 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: | 09 Dec 2010 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 09 Dec 2010 (14 years ago) |
Document Number: | P10000099648 |
FEI/EIN Number |
590386260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P O BOX 1208, VERO BEACH, FL, 32961 |
Address: | 695 S. U.S. HWY. #1, VERO BEACH, FL, 32962 |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEXTON ROBERT G | Director | 695 S. U.S. HWY. #1, VERO BEACH, FL, 32962 |
SEXTON ROBERT G | President | 695 S. U.S. HWY. #1, VERO BEACH, FL, 32962 |
Sexton Robert G | Agent | 695 S. U.S. HWY. #1, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-19 | Sexton, Robert G | - |
CHANGE OF MAILING ADDRESS | 2011-01-26 | 695 S. U.S. HWY. #1, VERO BEACH, FL 32962 | - |
CONVERSION | 2010-12-09 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 790179. CONVERSION NUMBER 100000109421 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State