Search icon

OIKOS SERVICES INC.

Company Details

Entity Name: OIKOS SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000138040
FEI/EIN Number 201719429
Address: 560 SW 166 TERRACE, WESTON, FL, 33326
Mail Address: 107 FELDSPAR LN, GREER, SC, 29650
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAENZ JONATHAN M Agent 560 SW 166 TERRACE, WESTON, FL, 33326

Director

Name Role Address
SAENZ JONATHAN Director 560 SW 166 TERRACE, WESTON, FL, 33326
CASTIBLANCO MARLENE Director 560 SW 166 TERRACE, WESTON, FL, 33326

President

Name Role Address
SAENZ JONATHAN President 560 SW 166 TERRACE, WESTON, FL, 33326

Secretary

Name Role Address
CASTIBLANCO MARLENE Secretary 560 SW 166 TERRACE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
PENDING REINSTATEMENT 2011-02-25 No data No data
REINSTATEMENT 2011-02-25 No data No data
CHANGE OF MAILING ADDRESS 2011-02-25 560 SW 166 TERRACE, WESTON, FL 33326 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2005-07-26 SAENZ, JONATHAN MR. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000891054 ACTIVE 1000000396194 LEON 2012-11-19 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2011-02-25
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-07-26
Domestic Profit 2004-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State