Search icon

OAK HILL PARTNERS INC

Company Details

Entity Name: OAK HILL PARTNERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000110721
FEI/EIN Number 261284263
Address: 3 Shannon Circle, HOUSTON, TX, 77024, US
Mail Address: 3 Shannon Circle, HOUSTON, TX, 77024, US
Place of Formation: FLORIDA

Agent

Name Role Address
Robinson Darryl T Agent 23515 SW 162 Ave, Homestead, FL, 33031

President

Name Role Address
ROBINSON DARRYL T President 3 Shannon Circle, HOUSTON, TX, 77024

Vice President

Name Role Address
ROBINSON DARRYL T Vice President 3 Shannon Circle, HOUSTON, TX, 77024

Secretary

Name Role Address
ROBINSON DARRYL T Secretary 3 Shannon Circle, HOUSTON, TX, 77024

Treasurer

Name Role Address
ROBINSON DARRYL T Treasurer 3 Shannon Circle, HOUSTON, TX, 77024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Robinson, Darryl T No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 23515 SW 162 Ave, Homestead, FL 33031 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 3 Shannon Circle, HOUSTON, TX 77024 No data
CHANGE OF MAILING ADDRESS 2016-05-01 3 Shannon Circle, HOUSTON, TX 77024 No data
CANCEL ADM DISS/REV 2009-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000903188 TERMINATED 1000000487669 LEON 2013-04-30 2023-05-08 $ 1,573.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State