Search icon

OASIS OUTSOURCING ADMIN II, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: OASIS OUTSOURCING ADMIN II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OASIS OUTSOURCING ADMIN II, 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: 11 Jan 2002 (23 years ago)
Date of dissolution: 17 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: P02000005685
FEI/EIN Number 020579190

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

Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US
Mail Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OASIS OUTSOURCING ADMIN II, INC., ALASKA 10035058 ALASKA
Headquarter of OASIS OUTSOURCING ADMIN II, INC., RHODE ISLAND 001659362 RHODE ISLAND
Headquarter of OASIS OUTSOURCING ADMIN II, INC., NEW YORK 4873809 NEW YORK
Headquarter of OASIS OUTSOURCING ADMIN II, INC., MINNESOTA 01c7c056-79c0-e511-8164-00155d01c56d MINNESOTA
Headquarter of OASIS OUTSOURCING ADMIN II, INC., CONNECTICUT 1194284 CONNECTICUT
Headquarter of OASIS OUTSOURCING ADMIN II, INC., IDAHO 627366 IDAHO
Headquarter of OASIS OUTSOURCING ADMIN II, INC., ILLINOIS CORP_70446944 ILLINOIS

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Schrader Robert L Treasurer 911 Panorama Trail South, Rochester, NY, 14625
Gibson John Jr. President 911 Panorama Trail South, Rochester, NY, 14325
Schaeffer Stephanie Secretary 911 Panorama Trail South, Rochester, NY, 14625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005407 A1 HR ACTIVE 2016-01-14 2026-12-31 - 2054 VISTA PARKWAY SUITE 300, WEST PALM BEACH, FL, 33411
G11000087959 A-1 CONTRACT STAFFING EXPIRED 2011-09-06 2016-12-31 - 3829 COCONUT PALM DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000390184. CONVERSION NUMBER 500000208345
CHANGE OF MAILING ADDRESS 2019-03-07 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2019-01-10 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 115 NORTH CALHOUN STREET STE 4, TALLAHASSEE, FL 32301 -
AMENDMENT 2016-04-04 - -
AMENDMENT AND NAME CHANGE 2015-12-15 OASIS OUTSOURCING ADMIN II, INC. -
MERGER 2015-12-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000156327
MERGER 2015-11-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000155529
NAME CHANGE AMENDMENT 2011-07-20 PAY ADMIN II, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000337356 TERMINATED 1000000713933 HILLSBOROU 2016-05-20 2026-05-27 $ 34,925.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-10-24
ANNUAL REPORT 2019-03-07
Reg. Agent Change 2019-01-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22
Amendment 2016-04-04
Reg. Agent Change 2016-02-02
Amendment and Name Change 2015-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State