Entity Name: | OSL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jun 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (3 years ago) |
Document Number: | P97000050819 |
FEI/EIN Number | 650762996 |
Address: | 824 Baytree Lane, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | 1401 Lavaca St PMB 44411, Austin, TX, 78701, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OSL, INC., CONNECTICUT | 0564915 | CONNECTICUT |
Name | Role | Address |
---|---|---|
Reibling Christopher | Agent | 824 Baytree Lane, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
REIBLING CHRISTOPHER | President | 824 Baytree Lane, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
KASSOF LINDA G | Manager | 1176 Chantry Pl, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 824 Baytree Lane, Ponte Vedra Beach, FL 32082 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-18 | Reibling, Christopher | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 824 Baytree Lane, Ponte Vedra Beach, FL 32082 | No data |
REINSTATEMENT | 2021-10-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-10-04 | 824 Baytree Lane, Ponte Vedra Beach, FL 32082 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-09 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State