Entity Name: | OAKLEY RETIREMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Oct 2008 (16 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: | P08000091909 |
FEI/EIN Number | 26-3889966 |
Address: | 255 PRIMERA BLVD, SUITE 160, LAKE MARY, FL 32746 |
Mail Address: | 255 PRIMERA BLVD, SUITE 160, LAKE MARY, FL 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OAKLEY, WILBERT E | Agent | 255 PRIMERA BLVD, SUITE 160, LAKE MARY, FL 32746 |
Name | Role | Address |
---|---|---|
OAKLEY, WILBERT E | President | 255 PRIMERA BLVD, SUITE 160, LAKE MARY, FL 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 255 PRIMERA BLVD, SUITE 160, LAKE MARY, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 255 PRIMERA BLVD, SUITE 160, LAKE MARY, FL 32746 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 255 PRIMERA BLVD, SUITE 160, LAKE MARY, FL 32746 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000151908 | ACTIVE | 1000000861612 | SEMINOLE | 2020-02-24 | 2030-03-11 | $ 438.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-02-05 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State