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 |
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 |
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 | - |
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