Entity Name: | OAKLAND PLAZA 741 INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OAKLAND PLAZA 741 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: | 21 May 2014 (11 years ago) |
Document Number: | P14000045558 |
FEI/EIN Number |
46-5749807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062, US |
Address: | 741-781 W. Oakland Park Blvd, Oakland Park, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sawhney Pankaj | President | 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062 |
Sawhney Sachin | Vice President | 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062 |
Sawhney Nirmal | Secretary | 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062 |
PAL JAI | Agent | 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 741-781 W. Oakland Park Blvd, Oakland Park, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2016-01-21 | 741-781 W. Oakland Park Blvd, Oakland Park, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-21 | 531 N OCEAN BLVD, SUITE 201, POMPANO BEACH, FL 33062 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State