Search icon

OAKLAND REAL ESTATE COMPANY - Florida Company Profile

Company Details

Entity Name: OAKLAND REAL ESTATE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKLAND REAL ESTATE COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 1996 (29 years ago)
Document Number: P95000072681
FEI/EIN Number 593335196

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

Address: 11506 LIPSEY RD., TAMPA, FL, 33618
Mail Address: 11506 LIPSEY RD, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COYNE CHRISTOPHER President 11506 LIPSEY ROAD, TAMPA, FL, 33618
COYNE CHRISTOPHER Director 11506 LIPSEY ROAD, TAMPA, FL, 33618
COYNE CHRISTOPHER Agent 11506 LIPSEY ROAD, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2004-04-07 11506 LIPSEY RD., TAMPA, FL 33618 -
REINSTATEMENT 1996-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-22 11506 LIPSEY RD., TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 1996-10-22 COYNE, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 1996-10-22 11506 LIPSEY ROAD, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State