Search icon

OAK BAY BOTANICALS, INC. - Florida Company Profile

Company Details

Entity Name: OAK BAY BOTANICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAK BAY BOTANICALS, 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: 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: 09 Sep 2019 (6 years ago)
Document Number: P19000071343
FEI/EIN Number 843446295

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

Address: 13900 Tech City Circle, ALACHUA, FL, 32615, US
Mail Address: 13900 Tech City Circle, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAWOY KARL R Chief Executive Officer 13900 Tech City Circle, ALACHUA, FL, 32615
OLIFERENKO ALEXANDER Officer 270 Oak Street, Ridgewood, NJ, 07450
STEWART RICHARD Director 3322 FULTON ROAD, VICTORIA, BRITISH COLUMBIA, OC
Larner Stephen F Director 13900 Tech City Circle, ALACHUA, FL, 32615
Larner Stephen FPhd Agent 13900 Tech City Circle, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 13900 Tech City Circle, STE 400, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2021-01-28 13900 Tech City Circle, STE 400, ALACHUA, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 13900 Tech City Circle, STE 400, ALACHUA, FL 32615 -
REGISTERED AGENT NAME CHANGED 2020-06-18 Larner, Stephen Frank, Phd -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-18
Domestic Profit 2019-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State