Search icon

OAK TOWNE, INC. - Florida Company Profile

Company Details

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

OAK TOWNE, 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: 14 Jul 1980 (45 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 678251
FEI/EIN Number 810268110

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

Address: 110 2NDST,SO, PO BOX 2249, GREAT FALLS, MT, 59403
Mail Address: 110 2NDST,SO, PO BOX 2249, GREAT FALLS, MT, 59403
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNESON, M. M. Director 2210 FOX DRIVE, BILLINGS, MT
MCCANN A M President 521 3RD AVE SOUTH, GREAT FALLS, MT, 59401
MCCANN A M Secretary 521 3RD AVE SOUTH, GREAT FALLS, MT, 59401
MCCANN A M Treasurer 521 3RD AVE SOUTH, GREAT FALLS, MT, 59401
MCCANN ANDY Vice President 5119 CHEROKEE TRAIL, BILLINGS, MT, 59106
MCCANN ANDY Director 5119 CHEROKEE TRAIL, BILLINGS, MT, 59106
MCCANN A M Director 521 3RD AVE SOUTH, GREAT FALLS, MT, 59401
CUNNINGHAM P Secretary 110 2ND ST S, GREAT FALLS, MT, 59405
CUNNINGHAM P Treasurer 110 2ND ST S, GREAT FALLS, MT, 59405
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1996-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1996-09-26 1201 HAYES ST, TALLAHASSEE, FL 32301 -
REINSTATEMENT 1996-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1984-04-18 110 2NDST,SO, PO BOX 2249, GREAT FALLS, MT 59403 -
CHANGE OF MAILING ADDRESS 1984-04-18 110 2NDST,SO, PO BOX 2249, GREAT FALLS, MT 59403 -

Documents

Name Date
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1995-06-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State