Search icon

ON SITE MANAGEMENT CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: ON SITE MANAGEMENT CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON SITE MANAGEMENT CONSULTANTS, 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: 20 Jul 1999 (26 years ago)
Document Number: P99000064310
FEI/EIN Number 593592032

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

Address: 12178 APPLETREE PLACE, CRYSTAL RIVER, FL, 34428, US
Mail Address: 280 Old Cherry Mountain Road., JEFFERSON, NH, 03583, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN KEVIN M President 12178 APPLETREE PLACE, CRYSTAL RIVER, FL, 34428
SHERMAN KEVIN M Agent 12178 APPLETREE PLACE, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 12178 APPLETREE PLACE, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 12178 APPLETREE PLACE, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2017-04-11 12178 APPLETREE PLACE, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT NAME CHANGED 2000-01-27 SHERMAN, KEVIN M -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State