Search icon

OAK RIDGE EQUINE, INC. - Florida Company Profile

Company Details

Entity Name: OAK RIDGE EQUINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAK RIDGE EQUINE, 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 Mar 2006 (19 years ago)
Date of dissolution: 03 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2020 (5 years ago)
Document Number: P06000039978
FEI/EIN Number 204551813

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

Address: 3090 SE 148 Ter, MORRISTON, FL, 32668, US
Mail Address: 9127 NW 150th Ave, MORRISTON, FL, 32668, US
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON TIMOTHY A Secretary 1040 Eaton Road, Blue Ridge, GA, 30513
SIERRA RUBEN President 5702 Volunteer Rd, SW Ranches, FL, 33330
Holmes Aleksandra Agent 10750 SE 125th Ct, Dunnellon, FL, 34431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 3090 SE 148 Ter, MORRISTON, FL 32668 -
CHANGE OF MAILING ADDRESS 2017-01-09 3090 SE 148 Ter, MORRISTON, FL 32668 -
REGISTERED AGENT NAME CHANGED 2017-01-09 Holmes, Aleksandra -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 10750 SE 125th Ct, Dunnellon, FL 34431 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State