Search icon

OASIS HR SOLUTIONS II, INC.

Headquarter

Company Details

Entity Name: OASIS HR SOLUTIONS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 2011 (13 years ago)
Date of dissolution: 10 Dec 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Dec 2015 (9 years ago)
Document Number: P11000101703
FEI/EIN Number 650307019
Address: 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33411
Mail Address: 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OASIS HR SOLUTIONS II, INC., NEW YORK 4228753 NEW YORK

Agent

Name Role Address
MAYOTTE TERRY Agent 2054 VISTA PARKWAY, WEST PALM BEACH, FL, 33411

President

Name Role Address
PERLBERG MARK C President 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33411

Chief Financial Officer

Name Role Address
MAYOTTE TERRY P Chief Financial Officer 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33411

Executive Vice President

Name Role Address
MAYOTTE TERRY P Executive Vice President 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33411
VIOLA MICHAEL A Executive Vice President 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33411

Chief Executive Officer

Name Role Address
PERLBERG MARK C Chief Executive Officer 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027567 SMART PAYROLL SOLUTIONS EXPIRED 2012-03-20 2017-12-31 No data 2054 VISTA PARKWAY, WEST PALM BEACH, FL, 33411
G11000119028 SMART PAYROLL SOLUTIONS EXPIRED 2011-12-08 2016-12-31 No data C/O OASIS OUTSOURCING, INC., 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
MERGER 2015-12-10 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L11000024036. MERGER NUMBER 900000156359
CONVERSION 2011-11-29 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000023623. CONVERSION NUMBER 500000117845

Court Cases

Title Case Number Docket Date Status
KAROLINA ROUBICKOVA VS REEMPLOYMENT ASSISTANCE APPEALS COMM., et al. 4D2014-2466 2014-07-03 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-01510

Parties

Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Name KAROLINA ROUBICKOVA
Role Appellant
Status Active
Name OASIS HR SOLUTIONS II, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2014-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2014-09-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before September 22, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. COPY FROM AGENCY FILED 7/8/14.
Docket Date 2014-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-07-03
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2014-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAROLINA ROUBICKOVA

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-21
Domestic Profit 2011-11-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State