Entity Name: | PABLO OAKS MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PABLO OAKS MANAGEMENT SERVICES, 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: | 14 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P05000151389 |
FEI/EIN Number |
204076202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
Mail Address: | 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON CHARLES R | Director | 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
JOHNSON CHARLES R | President | 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
JOHNSON CHARLES R | Secretary | 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
JOHNSON CHARLES R | Treasurer | 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
JOHNSON CHARLES R | Agent | 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | JOHNSON, CHARLES R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-05-01 |
ANNUAL REPORT | 2012-03-14 |
Off/Dir Resignation | 2011-09-28 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-03-12 |
ANNUAL REPORT | 2008-04-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State