Search icon

OAK LAKE PARK, INC. - Florida Company Profile

Company Details

Entity Name: OAK LAKE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAK LAKE PARK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 1975 (50 years ago)
Date of dissolution: 04 May 1981 (44 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 1981 (44 years ago)
Document Number: 477461
FEI/EIN Number 132847039

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

Address: CORP. TAX DEPT. T13 P.O. BOX 662, CHURCH STREET STATION, NEW YORK, NY, 10043
Mail Address: CORP. TAX DEPT. T13 P.O. BOX 662, CHURCH STREET STATION, NEW YORK, NY, 10043
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKINSON, JOHN III President 399 PARK AVENUE, NY, NY
PARKINSON, JOHN III Director 399 PARK AVENUE, NY, NY
SCHUSTER ALLAN Vice President 399 PARK AVENUE, NY, NY
SCHUSTER ALLAN Director 399 PARK AVENUE, NY, NY
MORGAN, HOWARD C Vice President 399 PARK AVENUE, NY, NY
MORGAN, HOWARD C Director 399 PARK AVENUE, NY, NY
STEMMER, WAYNE Vice President 399 PARK AVENUE, NY, NY
STEMMER, WAYNE Secretary 399 PARK AVENUE, NY, NY
STEMMER, WAYNE Director 399 PARK AVENUE, NY, NY
MORRA, PAUL E.(ASST-S) Vice President 399 PARK AVENUE, NY, NY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1981-05-04 - -
NAME CHANGE AMENDMENT 1975-11-04 OAK LAKE PARK, INC. -

Date of last update: 01 Apr 2025

Sources: Florida Department of State