Search icon

OKLAWAHA CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: OKLAWAHA CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OKLAWAHA CONSTRUCTION COMPANY 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: 16 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000067291
FEI/EIN Number 200051795

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

Address: 9200 S. DADELAND BLVD. #800, MIAMI, FL, 33156, US
Mail Address: 9200 S. DADELAND BLVD. #800, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISI JOHN A President 9200 S. DADELAND BLVD. #800, MIAMI, FL, 33156
RISI JOHN A Agent 9200 S. DADELAND BLVD. #800, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 9200 S. DADELAND BLVD. #800, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-04-04 9200 S. DADELAND BLVD. #800, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 9200 S. DADELAND BLVD. #800, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2007-03-23 RISI, JOHN A -

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State