Search icon

OAK MOUNTAIN USA, INC. - Florida Company Profile

Company Details

Entity Name: OAK MOUNTAIN USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAK MOUNTAIN USA, 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: 02 Nov 1989 (35 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: L27757
FEI/EIN Number 650156187

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

Address: ATTERBURY, WILLIAM W III, 321 ROYAL POINCIANA PLAZA, PALM BEACH, FL, 33480, US
Mail Address: C/O ATTERBURY, WILLIAM W III, 321 ROYAL POINCIANA PLAZA, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
ARISMENDI, JOSE President 2638 NW 41ST ST, BOCA RATON, FL
ARISMENDI, JOSE Director 2638 NW 41ST ST, BOCA RATON, FL
MARQUEZ, ARMANDO Vice President 2638 NW 41ST ST, BOCA RATON, FL
ARISMENDI, JUAN B. Secretary 2638 NW 41ST ST, BOCA RATON, FL
ARISMENDI, JUAN B. Treasurer 2638 NW 41ST ST, BOCA RATON, FL
ERICKSON, PAUL B. Secretary 321 ROYAL POINCIANA PLZ, PALM BCH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-09 ATTERBURY, WILLIAM W III, 321 ROYAL POINCIANA PLAZA, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 1998-04-09 ATTERBURY, WILLIAM W III, 321 ROYAL POINCIANA PLAZA, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 1996-05-28 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1996-05-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-06-02
ANNUAL REPORT 1996-05-28
ANNUAL REPORT 1995-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State