Search icon

OASIS BAR AND GRILL INC. - Florida Company Profile

Company Details

Entity Name: OASIS BAR AND GRILL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OASIS BAR AND GRILL 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: 24 Jan 2011 (14 years ago)
Date of dissolution: 22 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2017 (8 years ago)
Document Number: P11000007584
FEI/EIN Number 900651482

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

Address: 15917 HIGHWAY 20 WEST, NICEVILLE, FL, 32578, US
Mail Address: 92 OWENS ST., NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG DONNA L President 92 OWENS ST., NICEVILLE, FL, 32578
LANG RICHARD H Secretary 92 OWENS ST, NICEVILLE, FL, 32578
BERGERON MEGAN N Vice President 92 OWENS ST, NICEVILLE, FL, 32578
LANG DONNA L Agent 92 OWENS ST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-22 - -
REINSTATEMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 LANG, DONNA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 92 OWENS ST, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2016-03-18
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-03
Reg. Agent Change 2011-02-25
Off/Dir Resignation 2011-02-10
Domestic Profit 2011-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State