Search icon

OASIS PHARMACY EAST INC. - Florida Company Profile

Company Details

Entity Name: OASIS PHARMACY EAST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OASIS PHARMACY EAST 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: 08 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000031789
FEI/EIN Number 81-2873072

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

Mail Address: 17250 N HARTFORD DR STE 115, SCOTTSDALE, AZ, 85255, US
Address: 2400 SAND LAKE RD STE 200, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONERGAN R. SEAN Director 17250 N HARTFORD DR STE 115, SCOTTSDALE, AZ, 85255
SMITH THOMAS D Vice President 17250 N HARTFORD DR STE 115, SCOTTSDALE, AZ, 85255
SNOW ALLYSON GENE 17250 N HARTFORD DR STE 115, SCOTTSDALE, AZ, 85255
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059455 OASIS PHARMACY EXPIRED 2016-06-16 2021-12-31 - 17250 N. HARTFORD DRIVE, SUITE 115, SCOTTSDALE, AZ, 85255

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 2400 SAND LAKE RD STE 200, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2018-05-01 2400 SAND LAKE RD STE 200, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State