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