Search icon

OAKS INTERNATIONAL TRADING, INC.

Company Details

Entity Name: OAKS INTERNATIONAL TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2002 (22 years ago)
Document Number: P02000105108
FEI/EIN Number 320036965
Mail Address: 259 GUS HIPP BLVD, ROCKLEDGE, FL, 32955, US
Address: 259 GUS HIPP BLVD, ROCKLEDGE, FL, 32955, UN
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KIRSCHNER NEAL A Agent 259 GUS HIPP BLVD, ROCKLEDGE, FL, 32955

Secretary

Name Role Address
KIRSCHNER NEAL ALLEN Secretary 259 GUS HIPP BLVD, ROCKLEDGE, FL, 32955
HOLWERDA NICOLE K Secretary 259 GUS HIPP BLVD, ROCKLEDGE, FL, 32955

Treasurer

Name Role Address
KIRSCHNER NEAL ALLEN Treasurer 259 GUS HIPP BLVD, ROCKLEDGE, FL, 32955
Holwerda Chad L Treasurer 259 Gus Hipp Blvd, Rockledge, FL, 32955

President

Name Role Address
KIRSCHNER NEAL ALLEN President 259 GUS HIPP BLVD, ROCKLEDGE, FL, 32955

Vice President

Name Role Address
KIRSCHNER Donna CVP Vice President 259 GUS HIPP BLVD, ROCKLEDGE, FL, 32955

Director

Name Role Address
KIRSCHNER Donna CVP Director 259 GUS HIPP BLVD, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 259 GUS HIPP BLVD, ROCKLEDGE, FL 32955 UN No data
CHANGE OF MAILING ADDRESS 2012-02-06 259 GUS HIPP BLVD, ROCKLEDGE, FL 32955 UN No data
REGISTERED AGENT NAME CHANGED 2012-02-06 KIRSCHNER, NEAL A No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 259 GUS HIPP BLVD, ROCKLEDGE, FL 32955 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State