Search icon

O. K. DOAK ENTERPRISES, INC.

Company Details

Entity Name: O. K. DOAK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2008 (16 years ago)
Document Number: P94000025997
FEI/EIN Number 593232740
Address: 1831 NW 13th Street, Gainesville, FL, 32609, US
Mail Address: 1831 NW 13th Street, Gainesville, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
DOAK CAROL P Agent 1831 NW 13th Street, Gainesville, FL, 32609

Vice President

Name Role Address
Doak Robert W Vice President 1831 NW 13th Street, Gainesville, FL, 32609

President

Name Role Address
Doak Carol P President 1831 NW 13th Street, Gainesville, FL, 32609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000142975 ALACHUA COUNTY MINI MAID ACTIVE 2021-10-25 2026-12-31 No data 1831 NW 13TH STREET, GAINESVILLE, FL, 32609
G21000133836 CAROL AND ROBERT DOAK ACTIVE 2021-10-05 2026-12-31 No data 1831 NW 13TH STREET, SUITE 8, GAINESVILLE, FL, 32609
G15000011927 ALACHUA COUNTY MINI MAID EXPIRED 2015-02-03 2020-12-31 No data 1831 NW 13TH ST, GAINESVILLE, FL, 32609
G08290700032 ALACHUA COUNTY MINI MAID EXPIRED 2008-10-16 2013-12-31 No data PO BOX 5126, GAINESVILLE, FL, 32627

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 1831 NW 13th Street, Suite 8, Gainesville, FL 32609 No data
CHANGE OF MAILING ADDRESS 2016-03-21 1831 NW 13th Street, Suite 8, Gainesville, FL 32609 No data
REGISTERED AGENT NAME CHANGED 2016-03-21 DOAK, CAROL P No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 1831 NW 13th Street, Suite 8, Gainesville, FL 32609 No data
REINSTATEMENT 2008-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State