Search icon

OSSEROGA HIGHLANDS COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: OSSEROGA HIGHLANDS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSSEROGA HIGHLANDS COMPANY, 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 Mar 1997 (28 years ago)
Document Number: P97000021542
FEI/EIN Number 593433019

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

Address: 812 N Baylen ST, PENSACOLA, FL, 32501, US
Mail Address: 812 N Baylen ST, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG CHRISTOPHER R President 4070 Grandview Ave, Memphis, TN, 38111
Christopher Long R Director 4070 Grandview Ave, MEMPHIS, TN, 38111
Startz Anthony Director 10131 Shady River Drive, Houston, TX, 770421235
LONG DONALD C Director 730 LAKEWOOD RD, PENSACOLA, FL, 32507
Startz Anthony Secretary 10131 Shady River Drive, Houston, TX, 770421235
Long Christopher R Agent 812 N Baylen, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 812 N Baylen, PENSACOLA, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-15 812 N Baylen ST, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2022-06-15 812 N Baylen ST, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 2016-01-22 Long, Christopher R -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State