Search icon

OAKREST, INC. - Florida Company Profile

Company Details

Entity Name: OAKREST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKREST, 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: 11 Dec 1992 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P92000011080
FEI/EIN Number 133695307

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

Address: 599 LEXINGTON AVE. 26 FLOOR, NEW YORK, NY, 10043
Mail Address: 801 N.E. 167TH STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAN MARGARET President 599 LEXINGTON AVE., NEW YORK, NY, 10043
PAKRAVAN PERRY Vice President 599 LEXINGTON AVE., NEW YORK, NY, 10043
SHELLY LAURIE Vice President 599 LEXINGTON AVE., NEW YORK, NY, 10043
GIANAKAKIS STEVE Chairman 153 E 53RD ST., 5TH FLOOR, NEW YORK, NY
WERNER RICHARD B Treasurer 153 E 53RD ST., 5TH FLOOR, NEW YORK, NY
MURANELLI JOHN Secretary 153 E 53RD ST., 5TH FLOOR, NEW YORK, NY
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1994-04-14 599 LEXINGTON AVE. 26 FLOOR, NEW YORK, NY 10043 -
CHANGE OF PRINCIPAL ADDRESS 1993-08-06 599 LEXINGTON AVE. 26 FLOOR, NEW YORK, NY 10043 -

Documents

Name Date
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State