Search icon

OASIS POOL CARE, INC. - Florida Company Profile

Company Details

Entity Name: OASIS POOL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OASIS POOL CARE, 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: 15 Oct 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000113727
FEI/EIN Number 320217317

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

Address: 4213 Berkeley Dr., PARRISH, FL, 34219, US
Mail Address: P.O. BOX 161, PARRISH, FL, 34219
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH MARK A President 4213 Berkeley Dr., PARRISH, FL, 34219
ROTH MARK A Agent 4213 Berkeley Dr., PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 4213 Berkeley Dr., PARRISH, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 4213 Berkeley Dr., PARRISH, FL 34219 -
REINSTATEMENT 2016-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 ROTH, MARK A -
CHANGE OF MAILING ADDRESS 2012-04-15 4213 Berkeley Dr., PARRISH, FL 34219 -

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-09
REINSTATEMENT 2016-11-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State