Search icon

OYSTER CREEK REALTY, INC. - Florida Company Profile

Company Details

Entity Name: OYSTER CREEK REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OYSTER CREEK REALTY, 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: 22 May 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000043662
FEI/EIN Number 650670908

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

Address: 8407 GATEWAY COURT, ENGLEWOOD, FL, 34224
Mail Address: 2415 WILDERNESS BLVD W, PARRISH, FL, 34219
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNON WILLIAM G Director 3201 BAYOU SOUND, LONGBOAT KEY, FL, 34228
VERNON WILLIAM G President 3201 BAYOU SOUND, LONGBOAT KEY, FL, 34228
VERNON WILLIAM G Agent 3201 BAYOU SOUND, LONGBOAT KEY, FL, 34228
AFFLEBACH JOHN Director 390 DONALD E SMITH BLVD, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 3201 BAYOU SOUND, LONGBOAT KEY, FL 34228 -
CHANGE OF MAILING ADDRESS 2003-04-14 8407 GATEWAY COURT, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2003-04-14 VERNON, WILLIAM G -
REINSTATEMENT 2001-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-21 8407 GATEWAY COURT, ENGLEWOOD, FL 34224 -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-10-29
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-06-17
DOCUMENTS PRIOR TO 1997 1996-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State