Search icon

OSTEGO BAY ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

Entity Name: OSTEGO BAY ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSTEGO BAY ENVIRONMENTAL, 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: 10 Jul 1995 (30 years ago)
Document Number: P95000052919
FEI/EIN Number 650591702

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

Address: 792 Oak Street, FORT MYERS BEACH, FL, 33931, US
Mail Address: 792 Oak Street, FORT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMMER JOANNE E President 792 OAK ST, FT MYERS, FL, 33931
SEMMER JOANNE E Agent 792 OAK ST, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 792 Oak Street, FORT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2024-10-14 792 Oak Street, FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 792 OAK ST, FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 1998-05-21 SEMMER, JOANNE E -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State