Entity Name: | OAKLAND PARK SMOOTHIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OAKLAND PARK SMOOTHIE, 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: | 25 Jun 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P04000097176 |
FEI/EIN Number |
342001334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3825 N FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308, UN |
Mail Address: | 2765 NE 19TH STREET, FT. LAUDERDALE, FL, 33305 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTERS KENNETH W | President | 2765 NE 19TH STREET, FT. LAUDERDALE, FL, 33305 |
WALTERS MARY E | Vice President | 2765 NE 19TH STREET, FT. LAUDEDALE, FL, 33305 |
WALTERS KENNETH W | Agent | 2765 NE 19TH STREET, FT. LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-07 | 3825 N FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33308 UN | - |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 3825 N FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33308 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-07 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State