Search icon

OAK GROUP CONSTRUCTION AND RENOVATION INC

Company Details

Entity Name: OAK GROUP CONSTRUCTION AND RENOVATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2018 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Sep 2024 (5 months ago)
Document Number: P18000081838
FEI/EIN Number 832098866
Address: 1132 SW 26th Terr, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1132 SW 26th Terr, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ HERNANDEZ JORGE Agent 1132 SW 26th Terr, DEERFIELD BEACH, FL, 33442

President

Name Role Address
HERNANDEZ HERNANDEZ JORGE President 1132 SW 26th Terr, DEERFIELD BEACH, FL, 33442

Vice Treasurer

Name Role Address
HERNANDEZ HERNANDEZ JORGE Vice Treasurer 1132 SW 26th Terr, DEERFIELD BEACH, FL, 33442

Director

Name Role Address
HERNANDEZ HERNANDEZ JORGE Director 1132 SW 26th Terr, DEERFIELD BEACH, FL, 33442

Treasurer

Name Role Address
Snyder Jeffrey K Treasurer 1132 SW 26th Terr, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-09-23 OAK GROUP CONSTRUCTION AND RENOVATION INC No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 1132 SW 26th Terr, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2024-02-19 1132 SW 26th Terr, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 1132 SW 26th Terr, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
Name Change 2024-09-23
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-09
Domestic Profit 2018-09-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State