Search icon

OAK GROVE FERNERY, INC. - Florida Company Profile

Company Details

Entity Name: OAK GROVE FERNERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAK GROVE FERNERY, 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: 21 Jan 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000007656
FEI/EIN Number 593225894

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

Mail Address: P.O. BOX 492722, LEESBURG, FL, 34749-2722
Address: 9205 FERNERY ROAD, LEESBURG, FL, 34788
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING ISHAM Vice President 9205 FERNERY ROAD, LEESBURG, FL, 34788
KING ISHAM Secretary 9205 FERNERY ROAD, LEESBURG, FL, 34788
KING ISHAM Treasurer 9205 FERNERY ROAD, LEESBURG, FL, 34788
VAN WAES CANDACE S President 9210 FERNERY ROAD, LEESBURG, FL, 34788
VAN WAES CANDACE S Director 9210 FERNERY ROAD, LEESBURG, FL, 34788
RUSS GEORGE H Agent 907 WEBSTER ST, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-30 9205 FERNERY ROAD, LEESBURG, FL 34788 -

Documents

Name Date
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-04-04
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State