Entity Name: | OAK GENERAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Feb 1992 (33 years ago) |
Branch of: | OAK GENERAL CORPORATION, CONNECTICUT (Company Number 0255341) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P37474 |
FEI/EIN Number | 06-1311298 |
Address: | 427 BEDFORD RD., STE. 280, PLEASANTVILLE, NY 10570 |
Mail Address: | 427 BEDFORD RD., STE. 280, PLEASANTVILLE, NY 10570 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
WHITTEMORE, DONALD H., ESQ. | Agent | 501 EAST KENNEDY BLVD., SUITE 1400, P.O. BOX 3324, TAMPA, FL 33602 |
Name | Role | Address |
---|---|---|
CESTONE, SHEILA | Secretary | 427 BEDFORD RD., PLEASANTVILLE, NY |
Name | Role | Address |
---|---|---|
SOSNOFF, HERSHEL | President | 427 BEDFORD RD., PLEASANTVILLE, NY |
Name | Role | Address |
---|---|---|
SOSNOFF, HERSHEL | Treasurer | 427 BEDFORD RD., PLEASANTVILLE, NY |
Name | Role | Address |
---|---|---|
SOSNOFF, HERSHEL | Chairman | 427 BEDFORD RD., PLEASANTVILLE, NY |
Name | Role | Address |
---|---|---|
SOSNOFF, HERSHEL | Director | 427 BEDFORD RD., PLEASANTVILLE, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-23 | 427 BEDFORD RD., STE. 280, PLEASANTVILLE, NY 10570 | No data |
CHANGE OF MAILING ADDRESS | 1994-03-23 | 427 BEDFORD RD., STE. 280, PLEASANTVILLE, NY 10570 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-08 |
ANNUAL REPORT | 2001-03-09 |
ANNUAL REPORT | 2000-04-25 |
ANNUAL REPORT | 1999-03-24 |
ANNUAL REPORT | 1998-04-23 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-03-15 |
ANNUAL REPORT | 1995-03-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State