Search icon

OAKLAND ASSOCIATES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: OAKLAND ASSOCIATES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKLAND ASSOCIATES OF FLORIDA, 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: 18 Dec 1989 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L37801
FEI/EIN Number 650160920

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

Address: 1031 PINE ISLAND RD, CAPE CORAL, FL, 33909
Mail Address: 1031 PINE ISLAND RD, CAPE CORAL, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDUKE, TERRENCE M. President 6919 JULIE ANN CT., FT. MYERS, FL
HIDUKE, TERRENCE M. Director 6919 JULIE ANN CT., FT. MYERS, FL
BROOME, DAVID B. Secretary 6818 CREEKRIDGE TR, INDIANAPOLIS, IN
PAGETT, JEFFREY Treasurer 309 S 6 ST, PETERBURG, IN
PAGETT, JEFFREY Director 309 S 6 ST, PETERBURG, IN
HIDUKE, TERRENCE M. Agent 6919 JULIE ANNE CT, FT MYERS, FL, 33919
BROOME, DAVID B. Director 6818 CREEKRIDGE TR, INDIANAPOLIS, IN
WEBER, MICHEAL Vice President 8167 UPPER BAY LN, INDIANAPOLIS, IN
WEBER, MICHEAL Director 8167 UPPER BAY LN, INDIANAPOLIS, IN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State