Search icon

OASIS OUTSOURCING CONTRACT II, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: OASIS OUTSOURCING CONTRACT II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OASIS OUTSOURCING CONTRACT II, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 2015 (9 years ago)
Date of dissolution: 17 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: P15000101619
FEI/EIN Number 59-3578989

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

Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US
Mail Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OASIS OUTSOURCING CONTRACT II, INC., MISSISSIPPI 679326 MISSISSIPPI
Headquarter of OASIS OUTSOURCING CONTRACT II, INC., RHODE ISLAND 001660000 RHODE ISLAND
Headquarter of OASIS OUTSOURCING CONTRACT II, INC., NEW YORK 4923235 NEW YORK
Headquarter of OASIS OUTSOURCING CONTRACT II, INC., CONNECTICUT 1207054 CONNECTICUT
Headquarter of OASIS OUTSOURCING CONTRACT II, INC., ILLINOIS CORP_70432404 ILLINOIS

Key Officers & Management

Name Role Address
Schrader Robert L Treasurer 911 Panorama Trail South, Rochester, NY, 14625
Gibson John Jr. President 911 Panorama Trail South, Rochester, NY, 14625
Schaeffer Stephanie Secretary 911 Panorama Trail South, Rochester, NY, 14625
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005407 A1 HR ACTIVE 2016-01-14 2026-12-31 - 2054 VISTA PARKWAY SUITE 300, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000390166. CONVERSION NUMBER 900000208339
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2019-03-07 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2019-01-10 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
CONVERSION 2015-12-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L15000210539. CONVERSION NUMBER 300000156993

Documents

Name Date
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-10-25
ANNUAL REPORT 2019-03-07
Reg. Agent Change 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
Reg. Agent Change 2016-02-02
Domestic Profit 2015-12-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State