Search icon

OAK COUNTRY FARM, INC. - Florida Company Profile

Company Details

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

OAK COUNTRY FARM, 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 Mar 1985 (40 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: H46585
FEI/EIN Number 592532717

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

Address: 1247 TERRY STONE CT, WESTON, FL, 33326
Mail Address: 1247 TERRY STONE CT, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCHUGH JOSEPH M President 1247 TERRY STONE CT, WESTON, FL, 33326
MCHUGH JOSEPH M Director 1247 TERRY STONE CT, WESTON, FL, 33326
MCHUGH JOSEPH MICHAEL Agent 1247 TERRY STONE CT, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-29 1247 TERRY STONE CT, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2001-10-29 1247 TERRY STONE CT, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2001-10-29 1247 TERRY STONE CT, WESTON, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-03-19 MCHUGH, JOSEPH MICHAEL -

Documents

Name Date
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-10-29
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State