Search icon

OASIS BOOKS AND GIFTS, INC. - Florida Company Profile

Company Details

Entity Name: OASIS BOOKS AND GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OASIS BOOKS AND GIFTS, 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: 03 Feb 1995 (30 years ago)
Date of dissolution: 09 May 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2003 (22 years ago)
Document Number: P95000010341
FEI/EIN Number 650561094

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

Address: 3807 TAMIAMI TR E, NAPLES, FL, 34112
Mail Address: 2551 QUEENS WAY, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNPAUGH ROBERT President 2251 QUEENS WAY, NAPLES, FL, 34112
GOLIGHTLY CAROL Secretary 2251 QUEENS WAY, NAPLES, FL, 34112
GOLIGHTLY CAROL Treasurer 2251 QUEENS WAY, NAPLES, FL, 34112
TURNPAUGH ROBERT Agent 2342 PINE RIDGE RD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 3807 TAMIAMI TR E, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2002-05-13 3807 TAMIAMI TR E, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 2342 PINE RIDGE RD, NAPLES, FL 34109 -

Documents

Name Date
Voluntary Dissolution 2003-05-09
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-08-16
DOCUMENTS PRIOR TO 1997 1995-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State