Search icon

OAKWOOD PLACE, INC. - Florida Company Profile

Company Details

Entity Name: OAKWOOD PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKWOOD PLACE, 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: 22 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000031798
FEI/EIN Number 010649840

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

Address: 5050 Highway 60 West, Mulberry, FL, 33860, US
Mail Address: Post Office Box 2636, Plant City, FL, 33564, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADONIA BATISTA J President POST OFFICE BOX 2636, PLANT CITY, FL, 33564
MADONIA BATISTA J Director POST OFFICE BOX 2636, PLANT CITY, FL, 33564
MADONIA EVELYN M Vice President POST OFFICE BOX 2636, PLANT CITY, FL, 33564
MADONIA EVELYN M Secretary POST OFFICE BOX 2636, PLANT CITY, FL, 33564
MADONIA EVELYN M Treasurer POST OFFICE BOX 2636, PLANT CITY, FL, 33564
MADONIA EVELYN M Director POST OFFICE BOX 2636, PLANT CITY, FL, 33564
MARTIN E. SNOW J Agent 200 LAKE MORTON DRIVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-25 5050 Highway 60 West, Mulberry, FL 33860 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 5050 Highway 60 West, Mulberry, FL 33860 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 200 LAKE MORTON DRIVE, SUITE 200, LAKELAND, FL 33801 -
REINSTATEMENT 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-02-26 MARTIN, E. SNOW JR. -
REINSTATEMENT 2003-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000711823 TERMINATED 1000000394991 HILLSBOROU 2012-10-10 2032-10-17 $ 36,102.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000451743 TERMINATED 1000000276477 HILLSBOROU 2012-05-17 2032-05-30 $ 101,645.56 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 2013-04-25
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-02-28
REINSTATEMENT 2006-10-10
REINSTATEMENT 2005-11-17
ANNUAL REPORT 2004-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State