Entity Name: | FLORIDA OASIS REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA OASIS REALTY, 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: |
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: | 11 Jan 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 May 2017 (8 years ago) |
Document Number: | P13000004131 |
FEI/EIN Number |
46-1769925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 VENETIAN WAY, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 5610 EAGLE WAY, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLICKINGER BRUCE L | President | 5610 EAGLE WAY, MERRITT ISLAND, FL, 32953 |
FLICKINGER TANA LYNN | Vice President | 120 VENETIAN WAY., SUITE 25, MERRITT ISLAND, FL, 32953 |
FLICKINGER BRUCE L | Agent | 5610 EAGLE WAY, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-05-25 | 120 VENETIAN WAY, SUITE 25, MERRITT ISLAND, FL 32953 | - |
AMENDMENT | 2017-05-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State