Search icon

OASIS FARMS, INC.

Company Details

Entity Name: OASIS FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000103547
FEI/EIN Number APPLIED FOR
Address: 3100 HIGHWAY 441 SOUTH, OKEECHOBEE, FL, 34974
Mail Address: 201 NW 32ND CT, APT 204, POMPANO BEACH, FL, 33064
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
JEAN MARCELIN Agent 201 NW 32ND CT, POMPANO BEACH, FL, 33064

Chief Executive Officer

Name Role Address
JEAN MARCELIN Chief Executive Officer 201 NW 32ND CT APT 204, POMPANO BEACH, FL, 33064

Vice President

Name Role Address
JAMERCIA JOSEPH Vice President 201 NW 32ND CT APT 204, POMPANO BEACH, FL, 33064

Secretary

Name Role Address
DUFAEINE FRANTZ J Secretary 651 NW SAMPLE RD, POMPANO BEACH, FL, 33064

Treasurer

Name Role Address
DUFAEINE FRANTZ J Treasurer 651 NW SAMPLE RD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2006-02-06 3100 HIGHWAY 441 SOUTH, OKEECHOBEE, FL 34974 No data
REGISTERED AGENT NAME CHANGED 2006-02-06 JEAN, MARCELIN No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-06 201 NW 32ND CT, APT 204, POMPANO BEACH, FL 33064 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000413192 ACTIVE 1000000163432 OKEECHOBEE 2010-03-05 2030-03-17 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2006-02-06
Domestic Profit 2005-07-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State