Search icon

OAK LINERS INC. - Florida Company Profile

Company Details

Entity Name: OAK LINERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAK LINERS 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: 26 Apr 2004 (21 years ago)
Date of dissolution: 19 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: P04000068137
FEI/EIN Number 201055832

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

Address: 1520 GAY RD, LAKELAND, FL, 33811
Mail Address: 1520 GAY RD, LAKELAND, FL, 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEVELAND BYNI Vice President 1520 GAY RD, LAKELAND, FL, 33811
CLEVELAND JERRY President 1520 GAY RD, LAKELAND, FL, 33811
CLEVELAND JERRY Secretary 1520 GAY RD, LAKELAND, FL, 33811
CLEVELAND JERRY Treasurer 1520 GAY RD, LAKELAND, FL, 33811
CLEVELAND JERRY G Agent 1520 GAY ROAD, LAKELAND, FL, 338111055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-19 - -
CHANGE OF MAILING ADDRESS 2009-04-17 1520 GAY RD, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2007-04-27 CLEVELAND, JERRY GP -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 1520 GAY ROAD, LAKELAND, FL 33811-1055 -

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State