Search icon

OAKLAND PETROLEUM CORPORATION - Florida Company Profile

Company Details

Entity Name: OAKLAND PETROLEUM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKLAND PETROLEUM CORPORATION 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: 20 Oct 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000072737
FEI/EIN Number 650443171

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

Mail Address: PO BOX 9327, CORAL SPRINGS, FL, 33075
Address: 2699 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYAN ROSA M President 11031 SW 1 CT, CORAL SPRINGS, FL, 33071
PAYAN ROSA M Director 11031 SW 1 CT, CORAL SPRINGS, FL, 33071
RAYMOND JOHN J Agent 1200 NORTH FEDERAL HIGHWAY, 411, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-04-14 2699 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -
REGISTERED AGENT NAME CHANGED 1997-05-01 RAYMOND, JOHN J -
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 1200 NORTH FEDERAL HIGHWAY, 411, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-02-10
ANNUAL REPORT 1994-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State