Search icon

OFFSHORE TRUST SERVICE INC. - Florida Company Profile

Company Details

Entity Name: OFFSHORE TRUST SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFFSHORE TRUST SERVICE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000070157
FEI/EIN Number 593462000

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

Address: 130 4TH AVE NORTH, STE 701, ST PETERSBURG, FL, 33701
Mail Address: PO BOX 261386, TAMPA, FL, 33685
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRITHFIELD DUANE President 130 4TH AVE N, ST PETERSBURG, FL, 33701
CRITHFIELD DUANE Director 130 4TH AVE N, ST PETERSBURG, FL, 33701
CRITHFIELD DUANE Agent 130 4TH AVE NORTH, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 130 4TH AVE NORTH, STE 701, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2012-03-21 130 4TH AVE NORTH, STE 701, ST PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 130 4TH AVE NORTH, STE 701, ST PETERSBURG, FL 33701 -
AMENDMENT 2008-11-10 - -
REGISTERED AGENT NAME CHANGED 1999-07-22 CRITHFIELD, DUANE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000139981 LAPSED 1000000428259 HILLSBOROU 2013-01-07 2023-01-16 $ 916.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-23
Amendment 2008-11-10
Off/Dir Resignation 2008-07-07
Reg. Agent Change 2008-07-03
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State