Search icon

O.A.Y., INC. - Florida Company Profile

Company Details

Entity Name: O.A.Y., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O.A.Y., 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: 13 Feb 1986 (39 years ago)
Date of dissolution: 27 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2019 (5 years ago)
Document Number: H99333
FEI/EIN Number 592831114

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

Address: 8523 SW 114th Street, Ocala, FL, 34481, US
Mail Address: 8523 SW 114th Street, Ocala, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Young-Buckius Julia A President 8523 SW 114th ST, Ocala, FL, 34481
Young-Buckius Julia A Secretary 8523 SW 114th ST, Ocala, FL, 34481
Young-Buckius Julia A Director 8523 SW 114th ST, Ocala, FL, 34481
Young-Buckius Julia A Agent 8523 SW 114th Street, Ocala, FL, 34481

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 8523 SW 114th Street, Ocala, FL 34481 -
CHANGE OF MAILING ADDRESS 2018-01-09 8523 SW 114th Street, Ocala, FL 34481 -
REGISTERED AGENT NAME CHANGED 2018-01-09 Young-Buckius, Julia A -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 8523 SW 114th Street, Ocala, FL 34481 -
AMENDMENT 2016-12-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-27
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
Amendment 2016-12-14
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State