Search icon

OAKLAND ONE CORP. - Florida Company Profile

Company Details

Entity Name: OAKLAND ONE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
CAMPIONE CATHY Chairman 7601 JANE STREET, CONCORD, ON, L4K1X
CAMPIONE CATHY President 7601 JANE STREET, CONCORD, ON, L4K1X
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
ACCOUNTING SOLUTIONS OF BOCA INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 1390 s federal hwy, pompano beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2025-01-22 Pandolfo, Yolanda -
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 2901 NE 23 Ct, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2023-02-11 2901 NE 23 Ct, Pompano Beach, FL 33062 -
REINSTATEMENT 2023-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 25 Forest Hills Lane, Boca Raton, FL 33431 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-09 Accounting Solutions of Boca Inc -
REINSTATEMENT 2021-10-09 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

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 Apr 2025

Sources: Florida Department of State