Search icon

OAKLAND PARK ENTERTAINMENT CORP. - Florida Company Profile

Company Details

Entity Name: OAKLAND PARK ENTERTAINMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKLAND PARK ENTERTAINMENT CORP. 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: 18 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000041918
FEI/EIN Number 010669412

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

Address: 1321 EAST COMMERCIAL BOULEVARD, OAKLAND PARK, FL, 33334
Mail Address: 1321 EAST COMMERCIAL BOULEVARD, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
PACILLO CARL A President 1107 BAHAMA BEND D-1, COCONUT CREEK, FL, 33066
PACILLO CARL A Secretary 1107 BAHAMA BEND D-1, COCONUT CREEK, FL, 33066
PACILLO CARL A Treasurer 1107 BAHAMA BEND D-1, COCONUT CREEK, FL, 33066
PACILLO CARL A Director 1107 BAHAMA BEND D-1, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-16 1321 EAST COMMERCIAL BOULEVARD, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2002-05-16 1321 EAST COMMERCIAL BOULEVARD, OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000499183 TERMINATED 1000000167112 BROWARD 2010-04-06 2030-04-14 $ 601.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000549391 LAPSED 09-61416-CIV-MORENO/TORRES US DIS. CT SOUTHERN DIS. OF FL 2010-01-27 2015-05-03 $31,730.18 AMERICAN SOCIETY OF COMPOSERS, AUTHORS AND PUBLISHERS, ASCAP BUILDING, ONE LINCOLN PLAZA, C/O RICHARD REIMER, NEW YORK, NY 10023
J04000145151 TERMINATED 1000000008784 38732 1123 2004-12-20 2024-12-29 $ 11,056.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
REINSTATEMENT 2007-12-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-06-22
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State