Search icon

THE OAKS OF SPRING LAKE, INC. - Florida Company Profile

Company Details

Entity Name: THE OAKS OF SPRING LAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE OAKS OF SPRING LAKE, 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: 08 Dec 1995 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000093482
FEI/EIN Number 631165766

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

Address: C/O WILLIAM J. KEARNEY, JR., 4005 OLD LEEDS RIDGE, BIRMINGHAM, AL, 35223
Mail Address: 1900 INTERNATIONAL PARK DRIVE, SUITE 105, BIRMINGHAM, AL, 35243
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEARNEY WILLIAM J Director 4005 OLD LEEDS RIDGE, BIRMINGHAM, AL, 35223
KEARNEY WILLIAM J President 4005 OLD LEEDS RIDGE, BIRMINGHAM, AL, 35223
ALHADEFF E. RICHARD Agent 2200 MUSEUM TOWER, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-11-21 - -
CHANGE OF MAILING ADDRESS 1996-11-21 C/O WILLIAM J. KEARNEY, JR., 4005 OLD LEEDS RIDGE, BIRMINGHAM, AL 35223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Reg. Agent Resignation 2001-08-08
ANNUAL REPORT 1997-01-28
REINSTATEMENT 1996-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State