Entity Name: | OSPREY BAY ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OSPREY BAY ENTERPRISES, 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: | 24 Feb 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Oct 2004 (20 years ago) |
Document Number: | P99000018464 |
FEI/EIN Number |
593561669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 N BELCHER RD, CLEARWATER, FL, 33765, US |
Mail Address: | 160 N BELCHER RD, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOEHLEMAN THOMAS | Director | 13761 87TH PL N, SEMINOLE, FL, 33776 |
DOEHLEMAN KIMBERLY | Director | 13761 87TH PL N, SEMINOLE, FL, 33776 |
DOEHLEMAN THOMAS | Agent | 160 N BELCHER RD, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-01-04 | 160 N BELCHER RD, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2007-01-04 | 160 N BELCHER RD, CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-04 | 160 N BELCHER RD, CLEARWATER, FL 33765 | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State