Search icon

OAKBROOK HOMES, INC. - Florida Company Profile

Company Details

Entity Name: OAKBROOK HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKBROOK HOMES, 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: 11 May 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2012 (12 years ago)
Document Number: 533553
FEI/EIN Number 59-2072464

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

Address: 1181 LUDLAM CT, MARCO ISLAND, FL, 34145, US
Mail Address: P.O. BOX 1639, MARCO ISLAND, FL, 34146, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLI EDWARD R President 1181 LUDLAM CT, MARCO ISLAND, FL, 34145
GALLI EDWARD R Director 1181 LUDLAM CT, MARCO ISLAND, FL, 34145
GALLI PEGGY L Vice President 1181 LUDLAM CT, MARCO ISLAND, FL, 34145
GALLI PEGGY L Director 1181 LUDLAM CT, MARCO ISLAND, FL, 34145
GALLI EDWARD R Agent 1181 LUDLAM CT., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-04 1181 LUDLAM CT., MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 1181 LUDLAM CT, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2007-05-04 1181 LUDLAM CT, MARCO ISLAND, FL 34145 -
CANCEL ADM DISS/REV 2005-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1993-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1988-06-21 GALLI, EDWARD R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000086939 LAPSED 2010-CA-006433 20TH CIRCUIT, COLLIER 2011-01-21 2016-02-14 $20,996.70 AMERICAN EXPRESS BANK FSB, 2512 W DUNLAP AVENUE, PHOENIX, AZ 85021

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2872387304 2020-04-29 0455 PPP P.O. Box 1639, Marco Island, FL, 34146
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16040.38
Loan Approval Amount (current) 16040.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marco Island, COLLIER, FL, 34146-0001
Project Congressional District FL-19
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16240.88
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State