Search icon

OATH (AMERICAS) INC. - Florida Company Profile

Company Details

Entity Name: OATH (AMERICAS) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 2014 (11 years ago)
Date of dissolution: 04 Feb 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: F14000003679
FEI/EIN Number 52-2121493

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

Address: 770 Broadway, New York, NY, 10003, US
Mail Address: 770 Broadway, New York, NY, 10003, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Garner Scott Director 770 Broadway, New York, NY, 10003
Wittman Vanessa Treasurer 770 Broadway, New York, NY, 10003
Wittman Vanessa President 770 Broadway, New York, NY, 10003
Garber Matthew Director 770 Broadway, New York, NY, 10003
Mattiola Paul Vice President 770 Broadway, New York, NY, 10003
Jacobs Julie Secretary 770 Broadway, New York, NY, 10003
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 770 Broadway, New York, NY 10003 -
CHANGE OF MAILING ADDRESS 2019-04-12 770 Broadway, New York, NY 10003 -
REGISTERED AGENT NAME CHANGED 2018-03-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2017-06-19 OATH (AMERICAS) INC. -

Documents

Name Date
Withdrawal 2020-02-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2018-03-08
Name Change 2017-06-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29
Foreign Profit 2014-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State