Entity Name: | OSGOOD PROPERTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OSGOOD PROPERTY, 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 Dec 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2000 (25 years ago) |
Document Number: | S19929 |
FEI/EIN Number |
593043518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2440 W BAY DR., LARGO, FL, 33770 |
Mail Address: | 2440 W BAY DR., LARGO, FL, 33770 |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLER JOHN EJr. | Agent | 2440 West Bay Drive, Largo, FL, 33770 |
KELLER, GEORGIANNA A. OSGOOD | Director | 2440 W BAY DR., LARGO, FL, 33770 |
KELLER, GEORGIANNA A. OSGOOD | Secretary | 2440 W BAY DR., LARGO, FL, 33770 |
KELLER, GEORGIANNA A. OSGOOD | Treasurer | 2440 W BAY DR., LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-30 | KELLER, JOHN E, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 2440 West Bay Drive, Largo, FL 33770 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-15 | 2440 W BAY DR., LARGO, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2004-04-15 | 2440 W BAY DR., LARGO, FL 33770 | - |
REINSTATEMENT | 2000-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State