Entity Name: | 10008 W. OAKLAND PARK HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
10008 W. OAKLAND PARK HOLDINGS, 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: | 28 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2016 (8 years ago) |
Document Number: | P15000072437 |
FEI/EIN Number |
47-5050402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10008 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US |
Mail Address: | 2809 NE 20TH COURT, FORT LAUDERDALE, FL, 33305, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIMANDY ANDREA | President | 2809 NE 20TH COURT, FORT LAUDERDALE, FL, 33305 |
SMITH CHRISTOPHER | Treasurer | 2809 NE 20TH COURT, FORT LAUDERDALE, FL, 33305 |
SMITH CHRISTOPHER | Secretary | 2809 NE 20TH COURT, FORT LAUDERDALE, FL, 33305 |
SMITH CHRISTOPHER | Agent | 2809 NE 20TH COURT, FORT LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-31 | 10008 W OAKLAND PARK BLVD, SUNRISE, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-31 | SMITH, CHRISTOPHER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-10 |
REINSTATEMENT | 2016-10-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State