Search icon

OAKLEAF SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: OAKLEAF SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKLEAF 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Feb 2014 (11 years ago)
Document Number: P06000143859
FEI/EIN Number 205867287

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

Address: 4770 JULINGTON CREEK RD, JACKSONVILLE, FL, 32258, US
Mail Address: 4770 JULINGTON CREEK RD, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IDA MONICA B President 4770 JULINGTON CREEK RD, JACKSONVILLE, FL, 32258
Ida Monica Agent 4770 JULINGTON CREEK RD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 VALINHO, MONICA -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4770 JULINGTON CREEK RD, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2022-04-29 4770 JULINGTON CREEK RD, JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4770 JULINGTON CREEK RD, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Ida, Monica -
AMENDMENT 2014-02-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State