Search icon

OASIS CONCRETE FINISHING .CORP - Florida Company Profile

Company Details

Entity Name: OASIS CONCRETE FINISHING .CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OASIS CONCRETE FINISHING .CORP 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 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000017278
FEI/EIN Number 261984745

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

Address: 5759 SW 17TH STREET, MIAMI, FL, 33155, US
Mail Address: 5759 SW 17TH STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUCE RAYSA S President 5759 SW 17TH STREET, MIAMI, FL, 33155
COUCE RAYSA S Director 5759 SW 17TH STREET, MIAMI, FL, 33155
COUCE RAYSA S Agent 5759 SW 17TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2011-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 5759 SW 17TH STREET, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-28 5759 SW 17TH STREET, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2010-05-28 - -
CHANGE OF MAILING ADDRESS 2010-05-28 5759 SW 17TH STREET, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-05-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001842419 LAPSED 11-283-D5 LEON 2013-11-05 2018-12-31 $30,844.29 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-06-02
ANNUAL REPORT 2012-04-29
Amendment 2011-08-26
ANNUAL REPORT 2011-04-07
REINSTATEMENT 2010-05-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State