Search icon

OASIS OUTSOURCING CONTRACT IV, INC.

Headquarter

Company Details

Entity Name: OASIS OUTSOURCING CONTRACT IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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: P15000102407
FEI/EIN Number 20-4277364
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 IV, INC., NEW YORK 4969663 NEW YORK

Agent

Name Role
COGENCY GLOBAL INC. Agent

Treasurer

Name Role Address
Schrader Robert L Treasurer 911 Panorama Trail South, Rochester, NY, 14625

Director

Name Role Address
Gibson John Jr. Director 911 Panorama Trail South, Rochester, NY, 14625

Secretary

Name Role Address
Schaeffer Stephanie Secretary 911 Panorama Trail South, Rochester, NY, 14625

President

Name Role Address
Carroll Teresa President 2054 Vista Parkway, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000390209. CONVERSION NUMBER 900000208349
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2020-03-04 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2019-01-10 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 115 N COLHOUN ST STE 4, TALLAHASSEE, FL 32301 No data
CONVERSION 2015-12-28 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L15000210542. CONVERSION NUMBER 300000163253

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-10-25
ANNUAL REPORT 2019-03-05
Reg. Agent Change 2019-01-10
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-25
Reg. Agent Change 2016-02-02
Domestic Profit 2015-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State