Search icon

OYSTERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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