Search icon

R. T. OAKES, INC.

Company Details

Entity Name: R. T. OAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2002 (23 years ago)
Date of dissolution: 22 Dec 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: P02000037420
FEI/EIN Number 030449578
Address: 22944 JACOBSON RD, BROOKSVILLE, FL, 34601
Mail Address: 22944 JACOBSON RD, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
GIBSON RUTH L Agent 22944 JACOBSON RD, TAMPA, FL, 34601

Director

Name Role Address
GIBSON RUTH L Director 22944 JACOBSON RD, BROOKSVILLE, FL, 34601

Vice President

Name Role Address
BONO JOYCE Vice President 2758 SW 92ND DR, GAINESVILLE, FL, 32608

President

Name Role Address
GIBSON JOHN WJr. President 22944 JACOBSON RD, BROOKSVILLE, FL, 34601

Secretary

Name Role Address
GIBSON RUTH L Secretary 22944 JACOBSON RD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
MERGER 2017-12-22 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P00000089491. MERGER NUMBER 900000177079
REGISTERED AGENT NAME CHANGED 2012-03-26 GIBSON, RUTH L No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 22944 JACOBSON RD, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-01 22944 JACOBSON RD, TAMPA, FL 34601 No data
CHANGE OF MAILING ADDRESS 2009-02-04 22944 JACOBSON RD, BROOKSVILLE, FL 34601 No data

Documents

Name Date
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State