Search icon

OSPREY GUIDE SERVICES, INC.

Company Details

Entity Name: OSPREY GUIDE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000081640
FEI/EIN Number 46-3854222
Address: 6115 RIVERSIDE DR, YANKEETOWN, FL, 34498
Mail Address: 6115 RIVERSIDE DR, YANKEETOWN, FL, 34498
ZIP code: 34498
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
LeFiles Lynn P Agent 6115 RIVERSIDE DR, YANKEETOWN, FL, 34498

President

Name Role Address
LEFILES RICHARD A President 6115 RIVERSIDE DR, YANKEETOWN, FL, 34498

Treasurer

Name Role Address
LEFILES RICHARD A Treasurer 6115 RIVERSIDE DR, YANKEETOWN, FL, 34498

Director

Name Role Address
LEFILES RICHARD A Director 6115 RIVERSIDE DR, YANKEETOWN, FL, 34498
LEFILES LYNN P Director 6115 RIVERSIDE DR, YANKEETOWN, FL, 34498

Vice President

Name Role Address
LEFILES LYNN P Vice President 6115 RIVERSIDE DR, YANKEETOWN, FL, 34498

Secretary

Name Role Address
LEFILES LYNN P Secretary 6115 RIVERSIDE DR, YANKEETOWN, FL, 34498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107742 IKE'S TOURS AND CHARTERS EXPIRED 2013-11-01 2018-12-31 No data 6115 RIVERSIDE DRIVE, YANKEETOWN, FL, 34498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-29 LeFiles, Lynn P No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 6115 RIVERSIDE DR, YANKEETOWN, FL 34498 No data

Documents

Name Date
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State