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 |
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 |
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 | - | - |
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