Entity Name: | CIVALE OASIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIVALE OASIS, 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: | 05 Dec 2006 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P06000150149 |
FEI/EIN Number |
208242809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 A1A SOUTH, ST. AUGUSTINE, FL, 32080 |
Mail Address: | 145 CHESTERFIELD CROSSWICKS RD, CHESTERFIELD, NJ, 08515 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIVALE VINCENT | President | 1540 KUSER ROAD, MERCERVILLE, NJ, 08619 |
CIVALE VINCENT | Director | 1540 KUSER ROAD, MERCERVILLE, NJ, 08619 |
LAW OFFICES OF JOHN GALLETTA, JR.,P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 4000 A1A SOUTH, ST. AUGUSTINE, FL 32080 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 2016-10-20 | CIVALE OASIS, INC. | - |
CHANGE OF MAILING ADDRESS | 2016-10-20 | 4000 A1A SOUTH, ST. AUGUSTINE, FL 32080 | - |
Name | Date |
---|---|
Amendment and Name Change | 2016-10-20 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-02-12 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-02-03 |
ANNUAL REPORT | 2008-01-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State