Search icon

OSCI CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: OSCI CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCI CONSTRUCTION, 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: 06 Aug 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000068559
FEI/EIN Number 650854548

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

Address: 14620 Monroe Street, N/A, MIAMI, FL, 33176, US
Mail Address: 14620 Monroe Street, N/A, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMORE ALBERT E President 14620 Monroe Street, MIAMI, FL, 33176
MORGAN CAROL R Vice President 14620 Monroe Street, MIAMI, FL, 33176
GILMORE ALBERT E Agent 14620 Monroe Street, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 14620 Monroe Street, N/A, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2019-04-28 14620 Monroe Street, N/A, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 14620 Monroe Street, N/A, MIAMI, FL 33176 -
REINSTATEMENT 2016-05-20 - -
REGISTERED AGENT NAME CHANGED 2016-05-20 GILMORE, ALBERT E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-01-21 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-05-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-11-30
ANNUAL REPORT 2012-11-05

Date of last update: 03 May 2025

Sources: Florida Department of State