OASIS AUTO SALES, INC. - Florida Company Profile

Entity Name: | OASIS AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Feb 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2014 (11 years ago) |
Document Number: | P94000013128 |
FEI/EIN Number | 593222443 |
Mail Address: | 2000 Reid Street, Palatka, FL, 32177, US |
Address: | 248 N Highway 17, Palatka, FL, 32177, US |
ZIP code: | 32177 |
City: | Palatka |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLOAN BRADLEY C | Secretary | 400 Marsh Point Circle, St Augustine, FL, 32080 |
SLOAN BRADLEY C | Treasurer | 400 Marsh Point Circle, St Augustine, FL, 32080 |
SLOAN BRADLEY C | Vice President | 400 Marsh Point Circle, St Augustine, FL, 32080 |
SLOAN BRADLEY C | Director | 400 Marsh Point Circle, St Augustine, FL, 32080 |
SLOAN PRESTON B | President | 933 N Griffin Shores Drive, St Augustine, FL, 32080 |
SLOAN PRESTON B | Director | 933 N Griffin Shores Drive, St Augustine, FL, 32080 |
HOLMES DONALD E | Agent | 222 N THIRD ST, PALATKA, FL, 32177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000033830 | FAMILY AUTO SERVICE CENTER | ACTIVE | 2019-03-13 | 2029-12-31 | - | 248 N HIGHWAY 17, PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-09 | 248 N Highway 17, Palatka, FL 32177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 248 N Highway 17, Palatka, FL 32177 | - |
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-06-08 | HOLMES, DONALD E | - |
REINSTATEMENT | 2000-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1996-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000095783 | TERMINATED | 1000000012895 | 1034 1563 | 2005-05-23 | 2010-07-06 | $ 65,214.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State