Entity Name: | OAKLEY SALES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Nov 2001 (23 years ago) |
Date of dissolution: | 18 Dec 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Dec 2018 (6 years ago) |
Document Number: | F01000005975 |
FEI/EIN Number |
330986219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4000 LUXOTTICA PLACE, MASON, OH, 45040, US |
Address: | 1 ICON, FOOTHILL RANCH, CA, 92610, US |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
FLAMINI EMILIA | Chief Financial Officer | 12 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 |
GIANNOLA VITO | Treasurer | 12 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 |
KINSEY SUE | Vice President | 4000 LUXOTTICA PLACE, MASON, OH, 45040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000029193 | OAKLEY | EXPIRED | 2017-03-20 | 2022-12-31 | - | ATTN: JOE DOUP, 4000 LUXOTTICA PLACE, MASON, FL, 45040 |
G14000059380 | OAKLEY | EXPIRED | 2014-06-13 | 2019-12-31 | - | 12 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 |
G12000084658 | N3L OPTICS | EXPIRED | 2012-09-17 | 2017-12-31 | - | 12 HARBOR PARK DRIVE, PORT WASGINGTON, NY, 11050 |
G12000084659 | SUNGLASS HUT AT PLAY | EXPIRED | 2012-09-17 | 2017-12-31 | - | 12 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 |
G11000087895 | OAKLEY VAULT | EXPIRED | 2011-09-06 | 2016-12-31 | - | 1 ICON - ATTN: TAX DEPT, FOOTHILL RANCH, CA, 92610 |
G11000087286 | OAKLEY STORE | EXPIRED | 2011-09-02 | 2016-12-31 | - | 1 ICON - ATTN: TAX DEPT, FOOTHILL RANCH, CA, 92610 |
G09070900003 | N3L OPTICS | EXPIRED | 2009-03-11 | 2014-12-31 | - | ATTN: TAX DEPT., ONE ICON, FOOTHILL RANCH, CA, 92610-3000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-12-18 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-18 | 1 ICON, FOOTHILL RANCH, CA 92610 | - |
REGISTERED AGENT CHANGED | 2018-12-18 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 1 ICON, FOOTHILL RANCH, CA 92610 | - |
Name | Date |
---|---|
Withdrawal | 2018-12-18 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State