Search icon

OSDA CORP. - Florida Company Profile

Company Details

Entity Name: OSDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSDA CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000053038
FEI/EIN Number 45-5636663

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

Address: 3880 SHERIDAN STREET, HOLLYWOOD, FL, 33021
Mail Address: 3880 SHERIDAN STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PISANO MICHELE President 5115 Jefferson Street, HOLLYWOOD, FL, 33021
KASBAR JOHN A Agent 3880 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 3880 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-10-16 3880 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-10-16 KASBAR, JOHN A -
REGISTERED AGENT ADDRESS CHANGED 2019-10-16 3880 SHERIDAN STREET, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
Reg. Agent Change 2019-10-16
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State