Search icon

OASIS REJUVENATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: OASIS REJUVENATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OASIS REJUVENATION CENTER, 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 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000091586
FEI/EIN Number 453666304

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

Address: 1377 DELTONA BLVD., SPRING HILL, FL, 34606
Mail Address: 1377 DELTONA BLVD., SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS MICHAEL Director 10370 WOODLAND WATERS BLVD, WEEKI WACHEE, FL, 34613
MOSS MICHAEL President 10370 WOODLAND WATERS BLVD, WEEKI WACHEE, FL, 34613
DARYL MOSS Director 10155 HOOVER STREET, SPRING HILL, FL, 34608
DARYL MOSS Vice President 10155 HOOVER STREET, SPRING HILL, FL, 34608
DARYL MOSS President 10155 HOOVER STREET, SPRING HILL, FL, 34608
DARYL MOSS Treasurer 10155 HOOVER STREET, SPRING HILL, FL, 34608
MOSS MICHAEL Agent 1377 DELTONA BLVD., SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-04-20 MOSS, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-09-15
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-20
Domestic Profit 2011-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State