Search icon

INTERNET ORACLE, INC. - Florida Company Profile

Company Details

Entity Name: INTERNET ORACLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNET ORACLE, 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: 17 Nov 2000 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000108162
FEI/EIN Number 133989712

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

Address: 4549 BOCAIRE BLVD, BOCA RATON, FL, 33487, US
Mail Address: 58 STONE LEDGE RD, LITTLETON, NH, 03561, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERMAN ROBERT D President 4549 BOCAIRE BLVD, BOCA RATON, FL, 33487
GARCIA JOSEPH R Secretary 9105 NW 21ST CT, CORAL SPRINGS, FL, 33071
SILVERMAN ROBERT Agent 4549 BOCAIRE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-01-05 4549 BOCAIRE BLVD, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 4549 BOCAIRE BLVD, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-30 4549 BOCAIRE BLVD, BOCA RATON, FL 33487 -
CANCEL ADM DISS/REV 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-07-30
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State