Search icon

OASIS DESIGNS, INC.

Company Details

Entity Name: OASIS DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 1988 (36 years ago)
Date of dissolution: 04 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: K49975
FEI/EIN Number 59-2922631
Address: 5082 BIRD NEST TRL, TALLAHASSEE, FL 32312
Mail Address: 5082 BIRD NEST TRL, TALLAHASSEE, FL 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
GRAHAM, JOHN D Agent 5082 BIRD NEST TRL, TALLAHASSEE, FL 32312

President

Name Role Address
GRAHAM, JOHN D President 5082 BIRD NEST TRL, TALLAHASSEE, FL 32312

Treasurer

Name Role Address
GRAHAM, JOHN D Treasurer 5082 BIRD NEST TRL, TALLAHASSEE, FL 32312

Director

Name Role Address
GRAHAM, JOHN D Director 5082 BIRD NEST TRL, TALLAHASSEE, FL 32312
GRAHAM, CHRISTINE A Director 5082 BIRD NEST TRL, TALLAHASSEE, FL 32312

Vice President

Name Role Address
GRAHAM, CHRISTINE A Vice President 5082 BIRD NEST TRL, TALLAHASSEE, FL 32312

Secretary

Name Role Address
GRAHAM, CHRISTINE A Secretary 5082 BIRD NEST TRL, TALLAHASSEE, FL 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 5082 BIRD NEST TRL, TALLAHASSEE, FL 32312 No data
CHANGE OF MAILING ADDRESS 2019-02-21 5082 BIRD NEST TRL, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 5082 BIRD NEST TRL, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2008-02-18 GRAHAM, JOHN D No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State