Search icon

OAKBROOK MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: OAKBROOK MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKBROOK MANAGEMENT, 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: 09 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000063242
FEI/EIN Number 161670983

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

Address: 2225 NURSERY ROAD, LEASING CENTER, CLEARWATER, FL, 33764, US
Mail Address: 2225 NURSERY ROAD, LEASING CENTER, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROEDER STEVEN A Director 2225 NURSERY ROAD, CLEARWATER, FL, 33764
MIKOLAJCZYK KIM C Agent 2225 NURSERY ROAD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 2225 NURSERY ROAD, LEASING CENTER, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 2225 NURSERY ROAD, LEASING CENTER, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2010-04-22 MIKOLAJCZYK, KIM C -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-02-15 2225 NURSERY ROAD, LEASING CENTER, CLEARWATER, FL 33764 -
CANCEL ADM DISS/REV 2004-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-20
Amendment 2013-06-04
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-02-16
REINSTATEMENT 2008-11-06
ANNUAL REPORT 2007-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State