Entity Name: | OYSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OYSTERS, 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: | 30 Jan 1986 (39 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | H96728 |
FEI/EIN Number |
592664390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 AARON DR., GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 2180 AARON DR., GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLEY, T.J. | President | 2180 AARON DR, GREEN COVE SPRGS., FL |
GALLEY, T.J. | Treasurer | 2180 AARON DR, GREEN COVE SPRGS., FL |
GALLEY, T.J. | Director | 2180 AARON DR, GREEN COVE SPRGS., FL |
ATWOOD, JOHN W. | Vice President | 4312 WINDTREE DRIVE S., JACKSONVILLE, FL |
ATWOOD, JOHN W. | Secretary | 4312 WINDTREE DRIVE S., JACKSONVILLE, FL |
ATWOOD, JOHN W. | Director | 4312 WINDTREE DRIVE S., JACKSONVILLE, FL |
GALLEY, T.J. | Agent | 2180 AARON DR., GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-27 | 2180 AARON DR., GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2000-04-27 | 2180 AARON DR., GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-27 | 2180 AARON DR., GREEN COVE SPRINGS, FL 32043 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000994688 | ACTIVE | 1000000190224 | CLAY | 2010-10-11 | 2030-10-20 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2009-09-29 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-03-15 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-04-06 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-03-27 |
ANNUAL REPORT | 2001-03-29 |
ANNUAL REPORT | 2000-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State