Entity Name: | OASIS CHARGER CORPORATION |
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: | 20 Mar 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F20000001525 |
FEI/EIN Number |
824918738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 MAIN STREET, NORWALK, CT, 06854, US |
Mail Address: | 111 ROBERTS STREET, SUITE:C, EAST HARTFORD, CT, 06108, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Shiverick Samuel | Chief Executive Officer | 12 South Main Stret, Norwalk, CT, 06854 |
Miller Malcolm | Chief Financial Officer | 12 S Main St, Norwalk, CT, 06854 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000110650 | JUICEBAR EV | ACTIVE | 2021-08-26 | 2026-12-31 | - | 111 ROBERTS STREET, SUITE C, EAST HARTFORD,CT, CT, 06108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000778389 | ACTIVE | 1000001021478 | COLUMBIA | 2024-12-05 | 2044-12-11 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000572436 | ACTIVE | 1000001009535 | COLUMBIA | 2024-08-28 | 2044-09-04 | $ 15,311.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-11 |
Foreign Profit | 2020-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State