Search icon

ORACLE TACTICAL SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: ORACLE TACTICAL SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORACLE TACTICAL SOLUTIONS 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: 25 Apr 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000037369
FEI/EIN Number 82-1425131

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

Address: 4515 Wilson Blvd N, Naples, FL, 34120, US
Mail Address: 4515 Wilson Blvd N, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALS SONIA President 4515 Wilson Blvd N, Naples, FL, 34120
PALS JAMES T Vice President 4515 Wilson Blvd N, Naples, FL, 34120
PALS SONIA Agent 4515 Wilson Blvd N, Naples, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-11 4515 Wilson Blvd N, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2019-07-11 4515 Wilson Blvd N, Naples, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-11 4515 Wilson Blvd N, Naples, FL 34120 -
AMENDMENT 2017-05-15 - -

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2018-04-29
Amendment 2017-05-15
Domestic Profit 2017-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State