Search icon

OAKTON INTERNATIONAL CORPORATION

Company Details

Entity Name: OAKTON INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F04000006684
FEI/EIN Number 54-1605631
Address: 2714 CLARKES LANDING DR., OAKTON, VA 22124-1118
Mail Address: 2714 CLARKES LANDING DR., OAKTON, VA 22124-1118
Place of Formation: VIRGINIA

Agent

Name Role Address
SMITH, MARK R Agent 1961 Coral Reef Drive, Formerly SE 19th Street, Formerly POMPANO BEACH, Lauderdale By-The-Sea, FL 33062

President

Name Role Address
SMITH, ROBERT EJR President 2714 CLARKES LANDING DR., OAKTON, VA 22124-1118

Chief Executive Officer

Name Role Address
SMITH, ROBERT EJR Chief Executive Officer 2714 CLARKES LANDING DR., OAKTON, VA 22124-1118

Vice Chairman

Name Role Address
SMITH, SCOTT F Vice Chairman 4887 CHERRY CREEK PARKWAY S., COLUMBUS, OH 43228-2759

Director

Name Role Address
MCKINDRA, CLAYTON D, Dr. Director 6229 HIDDEN CLEARING, COLUMBIA, MD 21045
SMITH, MARK R Director 1961 Coral Reef Drive, Lauderdale By-The-Sea, FL 33062

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 1961 Coral Reef Drive, Formerly SE 19th Street, Formerly POMPANO BEACH, Lauderdale By-The-Sea, FL 33062 No data
CHANGE OF MAILING ADDRESS 2011-01-04 2714 CLARKES LANDING DR., OAKTON, VA 22124-1118 No data

Documents

Name Date
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-01-22

Date of last update: 29 Jan 2025

Sources: Florida Department of State