Search icon

CIERRA OAKS, INC. - Florida Company Profile

Company Details

Entity Name: CIERRA OAKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIERRA OAKS, 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: 08 Oct 2003 (22 years ago)
Date of dissolution: 01 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: P03000111548
FEI/EIN Number 113708007

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

Mail Address: P.O. BOX 490090, LEESBURG, FL, 34749
Address: 1107 N THOMAS AVE, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY ELIJAH J President 73 Oakdale Street, Windermere, FL, 34786
BAILEY ELIJAH J Vice President 73 Oakdale Street, Windermere, FL, 34786
BAILEY ELIJAH J Secretary 73 Oakdale Street, Windermere, FL, 34786
BAILEY ELIJAH J Treasurer 73 Oakdale Street, Windermere, FL, 34786
Bailey Elijah Jr. Agent 73 Oakdale Street, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-01 - -
REGISTERED AGENT NAME CHANGED 2021-04-01 Bailey, Elijah, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 73 Oakdale Street, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 1107 N THOMAS AVE, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2008-06-05 1107 N THOMAS AVE, LEESBURG, FL 34748 -
CANCEL ADM DISS/REV 2008-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-05-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State