Search icon

OAK LEAF FINE FOODS, INC. - Florida Company Profile

Company Details

Entity Name: OAK LEAF FINE FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAK LEAF FINE FOODS, 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: 24 Aug 1993 (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: P93000059088
FEI/EIN Number 980131292

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

Address: 7233 N SERENOA DR, SARASOTA, FL, 34214, US
Mail Address: 7233 N SERENOA DR, SARASOTA, FL, 34241, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARGIULO ROBERT G Agent 4301 32ND STREET WEST, SUITE D-1, BRADENTON, FL, 34208
HELMSLEY DAVID H President 3004 29TH AVENUE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-22 7233 N SERENOA DR, SARASOTA, FL 34214 -
CHANGE OF MAILING ADDRESS 1997-04-22 7233 N SERENOA DR, SARASOTA, FL 34214 -
REGISTERED AGENT ADDRESS CHANGED 1994-12-16 4301 32ND STREET WEST, SUITE D-1, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 1994-12-16 GARGIULO, ROBERT GESQ. -
REINSTATEMENT 1994-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State