Entity Name: | OASE NORTH AMERICA INC |
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: | 21 Nov 2014 (10 years ago) |
Document Number: | F14000004962 |
FEI/EIN Number |
330609870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 Lena Drive, Aurora, OH, 44202, US |
Mail Address: | 125 Lena Drive, Aurora, OH, 44202, US |
Place of Formation: | CALIFORNIA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OASE NORTH AMERICA. INC. 401K PROFIT SHARING PLAN & TRUST | 2021 | 330609870 | 2022-10-18 | OASE NORTH AMERICA. INC. | 9 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-10-18 |
Name of individual signing | EDUARDO CASTANEDA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 423400 |
Sponsor’s telephone number | 5615986032 |
Plan sponsor’s address | 7241 HAVERHILL BUSINESS PARKWAY, SUITE 105, WEST PALM BEACH, FL, 33407 |
Signature of
Role | Plan administrator |
Date | 2021-10-06 |
Name of individual signing | JESSICA BILLECI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 423400 |
Sponsor’s telephone number | 8003653880 |
Plan sponsor’s address | 1727 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409 |
Signature of
Role | Plan administrator |
Date | 2020-09-14 |
Name of individual signing | ANDREAS SZABADOS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 423400 |
Sponsor’s telephone number | 8003653880 |
Plan sponsor’s address | 1727 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409 |
Signature of
Role | Plan administrator |
Date | 2019-10-15 |
Name of individual signing | ANDREAS SZABADOS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 423400 |
Sponsor’s telephone number | 8003653880 |
Plan sponsor’s address | 1727 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409 |
Signature of
Role | Plan administrator |
Date | 2018-07-11 |
Name of individual signing | ANDREAS SZABADOS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 423400 |
Sponsor’s telephone number | 8003653880 |
Plan sponsor’s address | 1727 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409 |
Signature of
Role | Plan administrator |
Date | 2017-10-17 |
Name of individual signing | ANDREAS SZABADOS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Valencia Eduardo C | President | 125 Lena Drive, Aurora, OH, 44202 |
Everke Cornelius | Director | 125 Lena Drive, Aurora, OH, 44202 |
Weemhoff Jeffrey | Treasurer | 125 Lena Drive, Aurora, OH, 44202 |
Ward Douglas | Secretary | 125 Lena Drive, Aurora, OH, 44202 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-05 | 125 Lena Drive, Aurora, OH 44202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-12 | 125 Lena Drive, Aurora, OH 44202 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-05 |
AMENDED ANNUAL REPORT | 2023-06-12 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-26 |
AMENDED ANNUAL REPORT | 2017-08-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State