Search icon

OLD TOWN OASIS CORP. - Florida Company Profile

Company Details

Entity Name: OLD TOWN OASIS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD TOWN OASIS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: P09000035348
FEI/EIN Number 264773552

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

Address: 10194 ne hwy 351, Old Town, FL, 32680, US
Mail Address: 10194 ne hwy 351, Old Town, FL, 32680, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINCOSES ANDREW President 10194 ne hwy 351, Old Town, FL, 32680
DIAZ YISLEINE Vice President 10194 NE HWY 351, OLD TOWN, FL, 32680
DIAZ YISLEINE Agent 10194 ne hwy 351, Old Town, FL, 32680

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-10-30 OLD TOWN OASIS CORP. -
REGISTERED AGENT NAME CHANGED 2024-10-30 DIAZ, YISLEINE -
REGISTERED AGENT ADDRESS CHANGED 2024-10-30 10194 ne hwy 351, Old Town, FL 32680 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-19 10194 ne hwy 351, Old Town, FL 32680 -
CHANGE OF MAILING ADDRESS 2023-02-19 10194 ne hwy 351, Old Town, FL 32680 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
Amendment and Name Change 2024-10-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State