Search icon

OAKS PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: OAKS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKS PROPERTIES, 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: 19 Mar 1982 (43 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: F72727
FEI/EIN Number 592170937

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

Address: 52 COASTAL HWY, PANACEA, FL, 32346
Mail Address: P.O. BOX 26, PANACEA, FL, 32346, US
ZIP code: 32346
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JANALYN President 52 COASTAL HWY, PANACEA, FL, 32346
BROWN JANALYN Secretary 52 COASTAL HWY, PANACEA, FL, 32346
PEDRICK JANICE Vice President 52 COASTAL HWY, PANACEA, FL, 32346
PEDRICK JANICE Treasurer 52 COASTAL HWY, PANACEA, FL, 32346
BROWN JANALYN Agent 52 COASTAL HIGHWAY, PANACEA, FL, 32346

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-27 52 COASTAL HWY, PANACEA, FL 32346 -
REGISTERED AGENT NAME CHANGED 2002-08-27 BROWN, JANALYN -
REGISTERED AGENT ADDRESS CHANGED 2001-05-12 52 COASTAL HIGHWAY, PANACEA, FL 32346 -
CHANGE OF MAILING ADDRESS 1995-05-01 52 COASTAL HWY, PANACEA, FL 32346 -
AMENDMENT 1987-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000679749 ACTIVE 1000000304852 WAKULLA 2012-10-12 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J04000081745 LAPSED 1000000005245 544 50 2004-06-23 2024-08-04 $ 4,648.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603

Documents

Name Date
ANNUAL REPORT 2002-08-27
ANNUAL REPORT 2001-05-12
Off/Dir Resignation 2001-01-25
Reg. Agent Change 2001-01-25
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-07-28
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-06-10
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State