Search icon

OAK HILL ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: OAK HILL ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAK HILL ADVISORS, 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: 02 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000010149
FEI/EIN Number 264167735

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

Address: 23515 SW 162 Avenue, Homestead, FL, 33031, US
Mail Address: 3 Shannon Circle, Houston, TX, 77024, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson Darryl T President 3 Shannon Circle, Houston, TX, 77024
Robinson Darryl T Agent 23515 SW 162 Avenue, Homestead, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-05-01 23515 SW 162 Avenue, Homestead, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 23515 SW 162 Avenue, Homestead, FL 33031 -
REGISTERED AGENT NAME CHANGED 2014-05-01 Robinson, Darryl T -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 23515 SW 162 Avenue, Homestead, FL 33031 -

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 2012-02-04
ANNUAL REPORT 2011-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State