Entity Name: | OPERATIONAL STREAMLINING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPERATIONAL STREAMLINING, 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: |
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: | 30 May 2013 (12 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: | P13000047316 |
FEI/EIN Number |
46-3004737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2538 COPPER RIDGE DR, Steamboat Springs, CO, 80487-5201, US |
Mail Address: | PO Box 771451, Steamboat Springs, CO, 80477-1451, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABB DERRICK T | Director | PO BOX 771451, STEAMBOAT SPRINGS, CO, 804771451 |
BABB DERRICK T | Agent | 2954 Jebidiah Loop, St. Cloud, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-07 | 2538 COPPER RIDGE DR, Ste 7B, Steamboat Springs, CO 80487-5201 | - |
CHANGE OF MAILING ADDRESS | 2022-02-07 | 2538 COPPER RIDGE DR, Ste 7B, Steamboat Springs, CO 80487-5201 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 2954 Jebidiah Loop, St. Cloud, FL 34772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-02-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State