Search icon

PACIFIC OAK RESIDENTIAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PACIFIC OAK RESIDENTIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACIFIC OAK RESIDENTIAL, 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: 09 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2020 (4 years ago)
Document Number: P14000049575
FEI/EIN Number 47-1050183

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

Address: c/o DayMark Companies, 13901 Sutton Park Drive South, Jacksonville, FL, 32224, US
Mail Address: c/o DayMark Companies, 13901 Sutton Park Drive South, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PACIFIC OAK RESIDENTIAL, INC., ALABAMA 000-312-734 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PACIFIC OAK RESIDENTIAL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 471050183 2024-07-15 PACIFIC OAK RESIDENTIAL INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 5617023195
Plan sponsor’s address 13901 SUTTON PARK DR S SUITE 160, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing JEFFREY ANSTIS
Valid signature Filed with authorized/valid electronic signature
PACIFIC OAK RESIDENTIAL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 471050183 2023-06-28 PACIFIC OAK RESIDENTIAL INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 5617023195
Plan sponsor’s address 13901 SUTTON PARK DR S SUITE 160, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing JEFFREY PIERCE ANSTIS
Valid signature Filed with authorized/valid electronic signature
PACIFIC OAK RESIDENTIAL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 471050183 2022-06-08 PACIFIC OAK RESIDENTIAL INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 5617023195
Plan sponsor’s address 13901 SUTTON PARK DR S SUITE 160, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing 9021
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Gough Michael S President c/o DayMark Companies, Jacksonville, FL, 32224
ANSTIS JEFF Secretary c/o DayMark Companies, Jacksonville, FL, 32224
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 c/o DayMark Companies, 13901 Sutton Park Drive South, Suite 160, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2023-04-27 c/o DayMark Companies, 13901 Sutton Park Drive South, Suite 160, Jacksonville, FL 32224 -
AMENDMENT 2020-10-01 - -
NAME CHANGE AMENDMENT 2020-08-31 PACIFIC OAK RESIDENTIAL, INC. -
REGISTERED AGENT NAME CHANGED 2016-06-20 REGISTERED AGENT SOLUTIONS, INC. -
AMENDMENT 2016-04-01 - -
AMENDMENT 2014-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
Amendment 2020-10-01
Name Change 2020-08-31
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State