Entity Name: | SON'S OAK APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 05 Apr 1995 (30 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | N95000001674 |
FEI/EIN Number |
592966456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 SOUTH ST., #1, TITUSVILLE, FL, 32780 |
Mail Address: | 1111 SOUTH ST., #1, TITUSVILLE, FL, 32780 |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES BISHOP JERRY L | President | 1111 SOUTH ST., #1, TITUSVILLE, FL, 32780 |
JONES BISHOP JERRY L | Treasurer | 1111 SOUTH ST., #1, TITUSVILLE, FL, 32780 |
JONES BISHOP JERRY L | Director | 1111 SOUTH ST., #1, TITUSVILLE, FL, 32780 |
LEWIS MONICA | Secretary | 39077 HERTIAGE CIRCLE, ZEPHYRHILLS, FL, 33540 |
LEWIS MONICA | Director | 39077 HERTIAGE CIRCLE, ZEPHYRHILLS, FL, 33540 |
MILTON MARY ANN | Director | 2002 TEXTILE DRIVE, GREENSBORO, NC, 27405 |
JONES BISHOP TERRY L | Agent | 1111 SOUTH ST., TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-12-01 | 1111 SOUTH ST., #1, TITUSVILLE, FL 32780 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-12-01 | 1111 SOUTH ST., #1, TITUSVILLE, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 1999-12-01 | 1111 SOUTH ST., #1, TITUSVILLE, FL 32780 | - |
REGISTERED AGENT NAME CHANGED | 1999-12-01 | JONES, BISHOP TERRY LJR. | - |
REINSTATEMENT | 1999-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 1999-12-01 |
REINSTATEMENT | 1997-11-13 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-04-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State