Search icon

OAKLAND ONE CORP.

Company Details

Entity Name: OAKLAND ONE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2023 (2 years ago)
Document Number: F07000006325
FEI/EIN Number 830501867
Address: 2901 NE 23 Ct, Pompano Beach, FL, 33062, US
Mail Address: 2901 NE 23 Ct, Pompano, FL, 33062, US
ZIP code: 33062
County: Broward

Agent

Name Role
ACCOUNTING SOLUTIONS OF BOCA INC. Agent

Chairman

Name Role Address
CAMPIONE CATHY Chairman 7601 JANE STREET, CONCORD, ON, L4K1X

President

Name Role Address
CAMPIONE CATHY President 7601 JANE STREET, CONCORD, ON, L4K1X

Manager

Name Role Address
Pandolfo Yolanda Manager 1390 S Federal Hwy, Pompano Beach, FL, 33062
Pandolfo Laura Manager 2901 NE 23rd Court, Pompano Beach, FL, 33062
Pandolfo Giuseppe Manager 1390 S Federal Hwy, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 1390 s federal hwy, pompano beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2025-01-22 Pandolfo, Yolanda No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 2901 NE 23 Ct, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2023-02-11 2901 NE 23 Ct, Pompano Beach, FL 33062 No data
REINSTATEMENT 2023-02-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 25 Forest Hills Lane, Boca Raton, FL 33431 No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-09 Accounting Solutions of Boca Inc No data
REINSTATEMENT 2021-10-09 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-05-11
REINSTATEMENT 2023-02-11
REINSTATEMENT 2021-10-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State