Search icon

ISLAND OAKS, INC.

Company Details

Entity Name: ISLAND OAKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000038029
FEI/EIN Number 593700831
Address: 320 FORTENBERRY ROAD, MERRITT ISLAND, FL, 32952, US
Mail Address: 1070 GRAY ROAD, COCOA, FL, 32926, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LATTAM JAMES S Agent 320 FORTENBERRY ROAD, MERRITT ISLAND, FL, 32952

President

Name Role Address
O'HALLORAN RICHARD J President 1070 GRAY ROAD, COCOA, FL, 32926

Secretary

Name Role Address
O'HALLORAN RICHARD J Secretary 1070 GRAY ROAD, COCOA, FL, 32926

Treasurer

Name Role Address
O'HALLORAN RICHARD J Treasurer 1070 GRAY ROAD, COCOA, FL, 32926
LAHAM JAMES Treasurer 320 FORTENBERRY ROAD, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
O'HALLORAN MARCIA W Vice President 1070 GRAY ROAD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 320 FORTENBERRY ROAD, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2006-02-27 LATTAM, JAMES S No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 320 FORTENBERRY ROAD, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2005-09-15 320 FORTENBERRY ROAD, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-09-15
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-08-01
ANNUAL REPORT 2001-05-15
Domestic Profit 2000-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State