Search icon

THE OKERSTROM CORPORATION OF FLORIDA - Florida Company Profile

Company Details

Entity Name: THE OKERSTROM CORPORATION OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE OKERSTROM CORPORATION OF FLORIDA 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: 28 Jul 1982 (43 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F92263
FEI/EIN Number 382870146

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

Address: 13520 MERRIMAN, LIVONIA, MI, 48150, US
Mail Address: 13520 MERRIMAN, LIVONIA, MI, 48150, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OKERSTROM ROBERT L Chairman 13520 MERRIMAN, LIVONIA, MI, 48150
OKERSTROM ROBERT L President 13520 MERRIMAN, LIVONIA, MI, 48150
OKERSTROM ROBERT L Director 13520 MERRIMAN, LIVONIA, MI, 48150
MANIACI JACKEI L Vice President 7920 VALENICIA CT E HIGHLAND RANCH, HIGHLAND, CA, 92346
RAY JILL S Vice President 1068 RIVERVIEW , P.O. BOX 322, WHITEPINE, MI, 49971
RAY JILL S Secretary 1068 RIVERVIEW , P.O. BOX 322, WHITEPINE, MI, 49971
THOMAS MAY Vice President 12032 LEVERNE, REDFORD, MI, 48239
THOMAS MAY Manager 12032 LEVERNE, REDFORD, MI, 48239
OKERSTROM, ROBERT L. Agent 7030-1 COGNAC DRIVE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 1995-04-10 7030-1 COGNAC DRIVE, NEW PORT RICHEY, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 1994-01-25 13520 MERRIMAN, LIVONIA, MI 48150 -
CHANGE OF MAILING ADDRESS 1994-01-25 13520 MERRIMAN, LIVONIA, MI 48150 -
REGISTERED AGENT NAME CHANGED 1988-03-18 OKERSTROM, ROBERT L. -

Documents

Name Date
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-06-18
ANNUAL REPORT 1997-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State