Search icon

OAK RANCH, INC. - Florida Company Profile

Company Details

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

OAK RANCH, 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: 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: 23 Nov 1982 (42 years ago)
Document Number: G09531
FEI/EIN Number 593087484

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

Address: 400 S Orlando Ave Ste 205, MAITLAND, FL, 32751, US
Mail Address: DAVEN COMPANIES, DAVID RASMUSSEN, P.O. BOX 947869, MAITLAND, FL, 32794, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rasmussen Helene A Treasurer DAVEN COMPANIES, DAVID RASMUSSEN, MAITLAND, FL, 32794
Rasmussen Helene A Vice President DAVEN COMPANIES, DAVID RASMUSSEN, MAITLAND, FL, 32794
RASMUSSEN, DAVID Agent 400 S Orlando Ave Ste 205, MAITLAND, FL, 32751
RASMUSSEN, DAVID Director POBOX 947869, MAITLAND, FL, 32794
RASMUSSEN, DAVID President POBOX 947869, MAITLAND, FL, 32794

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 400 S Orlando Ave Ste 205, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 400 S Orlando Ave Ste 205, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2002-04-25 400 S Orlando Ave Ste 205, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State