Search icon

10008 W. OAKLAND PARK HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: 10008 W. OAKLAND PARK HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

10008 W. OAKLAND PARK HOLDINGS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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
Mail Address: 2809 NE 20TH COURT, FORT LAUDERDALE, FL 33305
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, CHRISTOPHER Agent 2809 NE 20TH COURT, FORT LAUDERDALE, FL 33305
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

Events

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 - -

Documents

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: 19 Feb 2025

Sources: Florida Department of State