Search icon

OAI CORPORATION - Florida Company Profile

Company Details

Entity Name: OAI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAI CORPORATION 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: 18 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000047233
FEI/EIN Number 208899194

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

Address: 4545 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33614
Mail Address: 4545 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MICHAEL A President 4545 W. HALLSBOROUGH AVE., TAMPA, FL, 33614
GARCIA MICHAEL A Director 4545 W. HALLSBOROUGH AVE., TAMPA, FL, 33614
Friedel David L Treasurer 4545 W HILLSBOROUGH AVE, TAMPA, FL, 33614
Stainton William MEsq. Agent 201 North Franklin Street, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-02-03 Stainton, William M, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 201 North Franklin Street, Suite 2000, TAMPA, FL 33602 -
REINSTATEMENT 2013-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-22
AMENDED ANNUAL REPORT 2015-06-04
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342423829 0418800 2017-06-22 13982 NW 58TH COURT, MIAMI LAKES, FL, 33014
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2017-06-22
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-06-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State