Entity Name: | OAK NUTRITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Aug 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P06000102034 |
FEI/EIN Number | 760836383 |
Address: | 9704 Clint Moore Road, BOCA RATON, FL, 33496, US |
Mail Address: | 9704 Clint Moore Road, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RONALD M. GACHE, ESQUIRE | Agent | 2424 N. Federal Highway, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
PASEKOFF MARSHALL | Director | 9704 Clint Moore Road, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
PASEKOFF MARSHALL | President | 9704 Clint Moore Road, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
Gache Melissa | Vice President | 8125 Valhalla Drive, Delray Beach, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-02 | RONALD M. GACHE, ESQUIRE | No data |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 9704 Clint Moore Road, Suite A-106, BOCA RATON, FL 33496 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 9704 Clint Moore Road, Suite A-106, BOCA RATON, FL 33496 | No data |
REINSTATEMENT | 2017-01-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-07 | 2424 N. Federal Highway, SUITE 360, Boca Raton, FL 33431 | No data |
REINSTATEMENT | 2015-04-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000755908 | ACTIVE | 1000001020091 | PALM BEACH | 2024-11-19 | 2044-11-27 | $ 5,764.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J21000242663 | TERMINATED | 1000000887851 | PALM BEACH | 2021-05-11 | 2041-05-19 | $ 11,042.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-01-26 |
REINSTATEMENT | 2015-04-07 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State