Search icon

OIKOS, INC. - Florida Company Profile

Company Details

Entity Name: OIKOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OIKOS, 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: 15 Apr 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000033436
FEI/EIN Number 593374450

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

Address: 827 S ORANGE BLOSSOM TRAIL, #35, APOPKA, FL, 32703, US
Mail Address: 827 S ORANGE BLOSSOM TRAIL, #35, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYUNG DUK KIM President 827 S ORANGE BLOSSOM TRAIL #35, APOPKA, FL, 32703
BYUNG DUK KIM Agent 8275 ORANGE BLOSSOM TRAIL, APOPKA, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-11 827 S ORANGE BLOSSOM TRAIL, #35, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1998-02-11 827 S ORANGE BLOSSOM TRAIL, #35, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-11 8275 ORANGE BLOSSOM TRAIL, #35, APOPKA, FL 32303 -
REGISTERED AGENT NAME CHANGED 1997-04-11 BYUNG, DUK KIM -

Documents

Name Date
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-04-11
DOCUMENTS PRIOR TO 1997 1996-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State