Search icon

OSO INC - Florida Company Profile

Company Details

Entity Name: OSO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSO 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: 04 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: P14000049397
FEI/EIN Number 46-5769779

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

Address: 111 N ORANGE AVE, ORLANDO, FL, 32801, US
Mail Address: 111 N ORANGE AVE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALE TOMAS EJR President 111 N ORANGE AVE, ORLANDO, FL, 32801
DALE TOMAS EJR Agent 111 N ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 111 N ORANGE AVE, SUITE 800, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-23 111 N ORANGE AVE, SUITE 800, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-08-23 111 N ORANGE AVE, SUITE 800, ORLANDO, FL 32801 -
REINSTATEMENT 2022-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-30 DALE, TOMAS E, JR -
REINSTATEMENT 2017-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2023-08-28
REINSTATEMENT 2022-04-18
REINSTATEMENT 2020-05-01
REINSTATEMENT 2017-01-30
Domestic Profit 2014-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State