Search icon

OAKS HOLDINGS, INC.

Company Details

Entity Name: OAKS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 May 1988 (37 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: M82455
FEI/EIN Number 57-0870425
Address: 2431 HWY 501 POB 260001, CONWAY, SC 29526-9601
Mail Address: 2431 HWY 501 POB 260001, CONWAY, SC 29526-9601
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
HARD, ROGER A. President 221 S. TRYON STREET, CHARLOTTE, NC

Director

Name Role Address
WALL, E CRAIG Director 2431 HWY 501, CONWAY SC
MERRITT, GARRY L Director 8066 N POINT BLVD, WINSTON-SALEM NC
HARD, ROGER A. Director 221 S. TRYON STREET, CHARLOTTE, NC

Vice President

Name Role Address
STOWE, HAROLD C Vice President 2431 HWY 501, CONWAY SC
WALL, E CRAIG Vice President 2431 HWY 501, CONWAY SC

Secretary

Name Role Address
SMITH, SHARON C Secretary 2431 HWY 501, CONWAY SC

Treasurer

Name Role Address
GILBERT, FRAN B Treasurer 2431 HWY 501, CONWAY SC

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT NAME CHANGED 1994-06-06 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1994-06-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1992-05-07 2431 HWY 501 POB 260001, CONWAY, SC 29526-9601 No data
CHANGE OF MAILING ADDRESS 1992-05-07 2431 HWY 501 POB 260001, CONWAY, SC 29526-9601 No data

Documents

Name Date
ANNUAL REPORT 1995-03-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State