Search icon

GREAT OAK, INC. - Florida Company Profile

Company Details

Entity Name: GREAT OAK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT OAK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Jan 1981 (44 years ago)
Date of dissolution: 17 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2012 (13 years ago)
Document Number: F14393
FEI/EIN Number 251399053

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

Address: 4658 WHISPERING PINES BLVD., KISSIMMEE, FL, 34758
Mail Address: P.O. BOX 529, NEW ALEXANDRIA, PA, 15670
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY WILLIAM J Agent 4658 WHISPERING PINES BLVD., KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08231900048 WHISPERING PINES EXPIRED 2008-08-14 2013-12-31 - 4658 WHISPERING PINES BLVD, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-17 - -
CHANGE OF MAILING ADDRESS 2011-02-15 4658 WHISPERING PINES BLVD., KISSIMMEE, FL 34758 -
AMENDMENT 2003-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-21 4658 WHISPERING PINES BLVD., KISSIMMEE, FL 34758 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1989-12-21 - -

Documents

Name Date
Off/Dir Resignation 2012-01-19
Voluntary Dissolution 2012-01-17
Reg. Agent Resignation 2012-01-17
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State