Search icon

ORACLE AMERICA, INC.

Company Details

Entity Name: ORACLE AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Nov 1987 (37 years ago)
Document Number: P16782
FEI/EIN Number 942805249
Address: 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065
Mail Address: 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
KEHRING DOUGLAS Director 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065

Chief Executive Officer

Name Role Address
CATZ SAFRA Chief Executive Officer 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065

Treasurer

Name Role Address
HILBRICH GREGORY Treasurer 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065

Secretary

Name Role Address
HIGGINS BRIAN S Secretary 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2010-02-24 ORACLE AMERICA, INC. No data
REINSTATEMENT 2004-09-02 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
Oracle America, Inc., Appellant(s) v. Florida Department of Revenue, Appellee(s). 1D2023-1077 2023-05-05 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
DOR 2023-075-FOI

Parties

Name ORACLE AMERICA, INC.
Role Appellant
Status Active
Representations Jonathan W Taylor, Rex Davis Ware
Name Florida Department of Revenue
Role Appellee
Status Active
Representations Mark Sean Hamilton, Jacek P Stramski
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Oracle America, Inc.
Docket Date 2023-11-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Oracle America, Inc.
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 15 days/ 11/28/23
On Behalf Of Oracle America, Inc.
Docket Date 2023-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days/IB 30 days 8/14/23
On Behalf Of Oracle America, Inc.
Docket Date 2023-06-05
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-05-19
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal - Redacted - 62 pages
Docket Date 2023-05-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Oracle America, Inc.
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2023-05-08
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-05
Type Misc. Events
Subtype Certificate
Description Certificate - (Receipt of Notice of Appeal) *Filed by Agency Clerk
On Behalf Of Florida Department of Revenue
Docket Date 2023-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
Docket Date 2024-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Oracle America, Inc., Appellant(s) v. Florida Department of Revenue, Appellee(s). 1D2023-1075 2023-05-05 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
DOR 2023-076-FOI

Parties

Name ORACLE AMERICA, INC.
Role Appellant
Status Active
Representations Jonathan W Taylor, Rex Davis Ware
Name Florida Department of Revenue
Role Appellee
Status Active
Representations Mark Sean Hamilton, Jacek P Stramski
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Oracle America, Inc.
Docket Date 2023-05-19
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal Unredacted/Not Fully Redacted - 62 pages
Docket Date 2024-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Oracle America, Inc.
Docket Date 2023-11-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Oracle America, Inc.
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Oracle America, Inc.
Docket Date 2023-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days/IB 30 days 8/14/23
On Behalf Of Oracle America, Inc.
Docket Date 2023-06-05
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-05-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Oracle America, Inc.
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2023-05-08
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-05
Type Misc. Events
Subtype Certificate
Description Certificate - (Receipt of Notice of Appeal) *From Agency Clerk
On Behalf Of Florida Department of Revenue
Docket Date 2023-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Oracle America, Inc., Appellant(s) v. Department of Revenue, Appellee(s). 1D2023-0987 2023-04-25 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
DOR 2023-002-FOF

Parties

Name Florida Department of Revenue
Role Appellee
Status Active
Representations Mark Sean Hamilton, Christopher Holmes Baisden, Jacek P Stramski
Name Clark Rogers
Role Judge/Judicial Officer
Status Active
Name Mark S. Hamilton
Role Judge/Judicial Officer
Status Active
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name ORACLE AMERICA, INC.
Role Appellant
Status Active
Representations Jonathan W Taylor, Rex Davis Ware

Docket Entries

Docket Date 2023-06-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1645 pages
View View File
Docket Date 2023-06-09
Type Record
Subtype Index
Description Index
Docket Date 2023-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days/ IB 30 days
On Behalf Of Oracle America, Inc.
Docket Date 2024-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Oracle America, Inc.
Docket Date 2023-11-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Oracle America, Inc.
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 15 days/ AB 11/28/23
On Behalf Of Oracle America, Inc.
Docket Date 2023-10-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Department of Revenue
Docket Date 2023-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days/ AB 10/13/23
On Behalf Of Florida Department of Revenue
Docket Date 2023-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Oracle America, Inc.
View View File
Docket Date 2023-05-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Oracle America, Inc.
Docket Date 2023-05-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Oracle America, Inc.
Docket Date 2023-04-28
Type Misc. Events
Subtype Certificate
Description Certificate (certified copy of NOA)
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
Docket Date 2023-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2023-04-27
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Oracle America, Inc.
Docket Date 2024-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-05
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State