Entity Name: | ORACLE AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Nov 1987 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Feb 2010 (15 years ago) |
Document Number: | P16782 |
FEI/EIN Number |
942805249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065 |
Mail Address: | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KEHRING DOUGLAS | Director | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065 |
CATZ SAFRA | Chief Executive Officer | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065 |
HILBRICH GREGORY | Treasurer | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065 |
HIGGINS BRIAN S | Secretary | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 500 ORACLE PARKWAY, REDWOOD SHORES, CA 94065 | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 500 ORACLE PARKWAY, REDWOOD SHORES, CA 94065 | - |
NAME CHANGE AMENDMENT | 2010-02-24 | ORACLE AMERICA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-11 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2004-09-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oracle America, Inc., Appellant(s) v. Florida Department of Revenue, Appellee(s). | 1D2023-1077 | 2023-05-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State