Search icon

OASIS HOME CARE OF BROWARD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OASIS HOME CARE OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OASIS HOME CARE OF BROWARD, 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: 19 Nov 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P08000103066
FEI/EIN Number 650987975

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

Address: 2699 Sterling, Ft Lauderdale, FL, 33312, US
Mail Address: 885 Penniman, Plymouth, MI, 48170, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saagman Matthew Director 885 Penniman, Plymouth, MI, 48170
SAAGMAN BREANNA Agent 2699 Sterling Rd, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018008 HAVEN HOME HEALTH CARE OF BROWARD ACTIVE 2021-02-05 2026-12-31 - 885 PENNIMAN AVE, UNIT 6426, PLYMOUTH, MI, 48170
G14000045336 HAVEN HOME HEATH CARE OF BROWARD EXPIRED 2014-05-07 2019-12-31 - 12435 WOODGATE DRIVE, PLYMOUTH, MI, 48170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-15 2699 Sterling Rd, 106, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 2699 Sterling, Suite 106, Ft Lauderdale, FL 33312 -
REINSTATEMENT 2018-01-14 - -
CHANGE OF MAILING ADDRESS 2018-01-14 2699 Sterling, Suite 106, Ft Lauderdale, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-12-16 - -
REGISTERED AGENT NAME CHANGED 2014-05-14 SAAGMAN, BREANNA -

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-26
REINSTATEMENT 2018-01-14
AMENDED ANNUAL REPORT 2016-11-29
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-16
Amendment 2014-12-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State