OAK HOTELS, INC. - Florida Company Profile

Entity Name: | OAK HOTELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 May 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | F04000002609 |
FEI/EIN Number | 810585127 |
Address: | 2424 ROUTE 52, HOPEWELL JCT, NY, 12533 |
Mail Address: | 2424 ROUTE 52, HOPEWELL JCT, NY, 12533 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RICKARDS T. RAYMOND | President | 11485 CLAYMONT CIR, WINDERMERE, FL, 34786 |
RICKARDS T. RAYMOND | Director | 11485 CLAYMONT CIR, WINDERMERE, FL, 34786 |
KENDZIERA CRAIG S | Vice President | 16 ICE HOLLY RD, POUGHGUAG, NY, 12570 |
KENDZIERA CRAIG S | Director | 16 ICE HOLLY RD, POUGHGUAG, NY, 12570 |
STEENHUISEN BOB | Secretary | 626 BARRACK HILL, RIDGEFIELD, CT, 06877 |
STEENHUISEN BOB | Director | 626 BARRACK HILL, RIDGEFIELD, CT, 06877 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2013-02-11 |
ANNUAL REPORT | 2011-04-27 |
Reg. Agent Change | 2010-08-09 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-03 |
Foreign Profit | 2004-05-05 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State