Search icon

SEVEN OAKS TRAVEL PARK, INC. - Florida Company Profile

Company Details

Entity Name: SEVEN OAKS TRAVEL PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVEN OAKS TRAVEL PARK, 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: 31 May 1988 (37 years ago)
Date of dissolution: 03 Jun 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 1998 (27 years ago)
Document Number: M83087
FEI/EIN Number 592900070

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

Address: POB 4015, 9207 BOLTON AVENUE, HOMOSASSA SPRINGS, FL, 34448, US
Mail Address: POB 4015, 9207 BOLTON AVENUE, HOMOSASSA SPRINGS, FL, 34448, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALES LARRY J Agent 2739 US HWY 19, HOLIDAY, FL, 34691
JENKINS, RAY SHIRLEY Vice President 9207 BOLTON AVENUE, HUDSON, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-28 POB 4015, 9207 BOLTON AVENUE, HOMOSASSA SPRINGS, FL 34448 -
CHANGE OF MAILING ADDRESS 1998-04-28 POB 4015, 9207 BOLTON AVENUE, HOMOSASSA SPRINGS, FL 34448 -
REGISTERED AGENT NAME CHANGED 1998-04-28 GONZALES, LARRY J -
REGISTERED AGENT ADDRESS CHANGED 1998-04-28 2739 US HWY 19, STE 223, HOLIDAY, FL 34691 -

Documents

Name Date
Voluntary Dissolution 1998-06-03
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State