Search icon

OAKLEY INC. A WA CORPORATION - Florida Company Profile

Company Details

Entity Name: OAKLEY INC. A WA CORPORATION
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: 03 Dec 2008 (16 years ago)
Document Number: F08000005152
FEI/EIN Number 953194947

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

Address: 1 ICON, FOOTHILL RANCH, CA, 92610
Mail Address: PO BOX 8509, TAX DEPARTMENT, MASON, OH, 45040, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
FRANCESCUTTO SARA Chief Financial Officer 12 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050
Marsura Luca Treasurer 12 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050
UGUZZONI FABRIZIO President 12 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050
LONDIN CARA Secretary 12 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000119495 OAKLEY #B012 ACTIVE 2024-09-23 2029-12-31 - 4000 LUXOTTICA PLACE, MASON, OH 45040, MASON, OH, 45040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-10 1 ICON, FOOTHILL RANCH, CA 92610 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000447147 TERMINATED 1000000270983 LEON 2012-04-20 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State