Search icon

OASIS LONGEVITY & REJUVENATION INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: OASIS LONGEVITY & REJUVENATION INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OASIS LONGEVITY & REJUVENATION INSTITUTE, 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: 17 Sep 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000130192
FEI/EIN Number 201635425

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

Address: 4400 N. FEDERAL HWY, SUITE 301, BOCA RATON, FL, 33431
Mail Address: 4400 N. FEDERAL HWY, SUITE 301, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORRELLS ELAINE President 100 E LINTON BLVD SUITE 500B, DELRAY BEACH, FL, 33483
SORRELLS ELAINE Secretary 100 E LINTON BLVD SUITE 500B, DELRAY BEACH, FL, 33483
SORRELLS ELAINE Treasurer 100 E LINTON BLVD SUITE 500B, DELRAY BEACH, FL, 33483
SORRELLS ELAINE Vice President 100 E LINTON BLVD SUITE 500B, DELRAY BEACH, FL, 33483
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-05 4400 N. FEDERAL HWY, SUITE 301, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2005-08-05 4400 N. FEDERAL HWY, SUITE 301, BOCA RATON, FL 33431 -
AMENDMENT 2004-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900000515 LAPSED 48-2006-CA-8193 9TH JUD CIR ORANGE CTY FL 2006-12-21 2012-01-16 $82942.46 SIGNATURE PHARMACY, INC., 1200 KUHL AVENUE, ORLANDO, FL 32806

Documents

Name Date
REINSTATEMENT 2006-11-07
ANNUAL REPORT 2005-03-24
Amendment 2004-10-29
Domestic Profit 2004-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State