Search icon

OAKLAND PARK DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: OAKLAND PARK DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKLAND PARK DEVELOPMENT CORPORATION 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: 29 Feb 1980 (45 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 657611
FEI/EIN Number 591458301

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

Address: 534 SUMMERSET CT, SATELLITE BEACH, FL, 32937, US
Mail Address: 534 SUMMERSET CT, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALONDE CLAUDE Agent 534 SUMMERSET CT, SATELLITE BEACH, FL, 32937
LALONDE CLAUDE President 534 SUMMERSET CT, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-03-02 534 SUMMERSET CT, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 534 SUMMERSET CT, SATELLITE BEACH, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 534 SUMMERSET CT, SATELLITE BEACH, FL 32937 -
REINSTATEMENT 1997-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1984-02-21 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State