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 |
Name | Role | Address |
---|---|---|
GIBSON RUTH L | Agent | 22944 JACOBSON RD, TAMPA, FL, 34601 |
Name | Role | Address |
---|---|---|
GIBSON RUTH L | Director | 22944 JACOBSON RD, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
BONO JOYCE | Vice President | 2758 SW 92ND DR, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
GIBSON JOHN WJr. | President | 22944 JACOBSON RD, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
GIBSON RUTH L | Secretary | 22944 JACOBSON RD, BROOKSVILLE, FL, 34601 |
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 |
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