Search icon

MICHAEL OEHLER, INC.

Company Details

Entity Name: MICHAEL OEHLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (4 years ago)
Document Number: P06000052376
FEI/EIN Number 20-4648391
Address: 1431 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207, US
Mail Address: 1431 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
OEHLER MICHAEL L Agent 1431 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

President

Name Role Address
OEHLER MICHAEL PCEO President 1431 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Chief Executive Officer

Name Role Address
OEHLER MICHAEL PCEO Chief Executive Officer 1431 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
Oehler Christopher VP Vice President 14162 Big Spring Street, JACKSONVILLE, FL, 32258
Oehler Bradley VP Vice President 712 Teal Ave, Celebration, FL, 34747
Oehler Susan BPCEO Vice President 1431 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 1431 RIVERPLACE BLVD., Apt 1906, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2024-01-30 1431 RIVERPLACE BLVD., Apt 1906, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2024-01-30 OEHLER, MICHAEL L No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 1431 RIVERPLACE BLVD, Apt 1906, JACKSONVILLE, FL 32207 No data
REINSTATEMENT 2020-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State