Search icon

OAKLEY SALES CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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