Entity Name: | OAK GENERAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Feb 1992 (33 years ago) |
Branch of: | OAK GENERAL CORPORATION, CONNECTICUT (Company Number 0255341) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P37474 |
FEI/EIN Number |
061311298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 427 BEDFORD RD., STE. 280, PLEASANTVILLE, NY, 10570, US |
Mail Address: | 427 BEDFORD RD., STE. 280, PLEASANTVILLE, NY, 10570, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
SOSNOFF, HERSHEL | President | 427 BEDFORD RD., PLEASANTVILLE, NY |
SOSNOFF, HERSHEL | Treasurer | 427 BEDFORD RD., PLEASANTVILLE, NY |
SOSNOFF, HERSHEL | Chairman | 427 BEDFORD RD., PLEASANTVILLE, NY |
SOSNOFF, HERSHEL | Director | 427 BEDFORD RD., PLEASANTVILLE, NY |
WHITTEMORE, DONALD H., ESQ. | Agent | 501 EAST KENNEDY BLVD., SUITE 1400, TAMPA, FL, 33602 |
CESTONE SHEILA | Secretary | 427 BEDFORD RD., PLEASANTVILLE, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-23 | 427 BEDFORD RD., STE. 280, PLEASANTVILLE, NY 10570 | - |
CHANGE OF MAILING ADDRESS | 1994-03-23 | 427 BEDFORD RD., STE. 280, PLEASANTVILLE, NY 10570 | - |
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: 02 May 2025
Sources: Florida Department of State