Search icon

OSGOOD PROPERTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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