Search icon

OASIS OUTSOURCING, INC. - Florida Company Profile

Headquarter

Company Details

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

OASIS OUTSOURCING, 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: 29 Jul 1996 (29 years ago)
Date of dissolution: 17 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: P96000063220
FEI/EIN Number 650690486

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

Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US
Mail Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OASIS OUTSOURCING, INC., NEW YORK 2088849 NEW YORK
Headquarter of OASIS OUTSOURCING, INC., MINNESOTA 9c31290c-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of OASIS OUTSOURCING, INC., CONNECTICUT 0546925 CONNECTICUT
Headquarter of OASIS OUTSOURCING, INC., ILLINOIS CORP_59105205 ILLINOIS

Key Officers & Management

Name Role Address
Schrader Robert L Treasurer 911 Panorama Trail South, Rochester, NY, 14625
Gibson John Jr. President 911 Panorama Trail South, Rochester, NY, 14625
Schaeffer Stephanie Secretary 911 Panorama Trail South, Rochester, NY, 14625
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000390205. CONVERSION NUMBER 700000208347
MERGER 2020-05-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000202875
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2019-03-06 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 115 NORTH CALHOUN ST. #4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-01-10 COGENCY GLOBAL INC. -
MERGER 1999-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000026409

Court Cases

Title Case Number Docket Date Status
MARTHA WILLIAMS VS G.W. FITNESS CENTERS, LLC et al. 4D2015-2037 2015-05-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562010CA001349

Parties

Name MARTHA A. WILLIAMS
Role Appellant
Status Active
Representations William T. Viergever
Name OASIS OUTSOURCING, INC.
Role Appellee
Status Active
Name GOLD'S GYM
Role Appellee
Status Active
Name G.W. FITNESS CENTERS, LLC
Role Appellee
Status Active
Representations Scott R. Dwyer, Aaron Behar, MICHAEL THOMAS HARPER
Name ROSE MARIE CANNON
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees' October 8, 2015 motion for attorneys' fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2014) and, if so, setting the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2016-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's March 11, 2016 motion for extension of time is denied as moot.
Docket Date 2016-03-14
Type Notice
Subtype Notice
Description Notice ~ DOBRICK ORDER
On Behalf Of MARTHA A. WILLIAMS
Docket Date 2016-03-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of G.W. FITNESS CENTERS, LLC
Docket Date 2016-03-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MARTHA A. WILLIAMS
Docket Date 2016-02-11
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 4th DCA 2015) (¿An order that merely grants a motion for summary judgment is not a final order.¿); Bastida v. Vitaver, 590 So. 2d 1092, 1092-93 (Fla. 3d DCA 1991) (finding an order denying motion for rehearing was ¿plainly a non-final order which is not appealable under Fla. R. App. P. 9.130(a)). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2015-11-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARTHA A. WILLIAMS
Docket Date 2015-11-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 6 DAYS TO 11/16/15
On Behalf Of MARTHA A. WILLIAMS
Docket Date 2015-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 7 DAYS TO 11/10/15
On Behalf Of MARTHA A. WILLIAMS
Docket Date 2015-10-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not show page numbers for each issue. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-10-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of G.W. FITNESS CENTERS, LLC
Docket Date 2015-10-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of G.W. FITNESS CENTERS, LLC
Docket Date 2015-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **stricken**
On Behalf Of G.W. FITNESS CENTERS, LLC
Docket Date 2015-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 24, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 8, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of G.W. FITNESS CENTERS, LLC
Docket Date 2015-09-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MARTHA A. WILLIAMS
Docket Date 2015-09-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not show page numbers for each issue. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 25, 2015 motion for extension of time to file initial brief is granted. The court notes that appellant's initial brief was filed on September 1, 2015.
Docket Date 2015-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of MARTHA A. WILLIAMS
Docket Date 2015-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARTHA A. WILLIAMS
Docket Date 2015-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 27, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2015-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARTHA A. WILLIAMS
Docket Date 2015-07-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MARTHA A. WILLIAMS
Docket Date 2015-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 07/27/15
On Behalf Of MARTHA A. WILLIAMS
Docket Date 2015-06-08
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF COMPLIANCE")
Docket Date 2015-06-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ **RESENT 6/17/15 TO CURRENT ADDRESS**Be advised that Scott R. Dwyer has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2015-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARTHA A. WILLIAMS
KELSEY A. LARDNER VS FLORIDA REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, ET AL. SC2014-1034 2014-05-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
1D13-4263

Unknown Court
13-04990

Parties

Name KELSEY A. LARDNER
Role Petitioner
Status Active
Name OASIS OUTSOURCING, INC.
Role Respondent
Status Active
Name FLORIDA REEMPLOYMENT APPEALS COMMISSION
Role Respondent
Status Active
Representations Norman Allan Blessing
Name HON. DOROTHY S. JOHNSON, CLERK
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Cristina Angelica Velez
Role Proponent
Status Active

Docket Entries

Docket Date 2014-05-30
Type Event
Subtype No Fee Required
Description No Fee Required ~ REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2014-05-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ ***AMENDED 6/2/14 TO REFLECT DISPOSING OF JACKSON/JENKINS***
Docket Date 2014-05-30
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/JENKINS)
Description DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356. No motion for rehearing will be entertained by the Court. ***AMENDED 6/2/14 TO REFLECT CORRECT CITATIONS TO JACKSON/JENKINS***
Docket Date 2014-05-27
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2014-05-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS NOTICE-APPEAL & TREATED AS NOTICE-DISCRETIONARY JURISDICTION
On Behalf Of KELSEY A. LARDNER

Documents

Name Date
Merger 2020-05-22
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-10-25
ANNUAL REPORT 2019-03-06
Reg. Agent Change 2019-01-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State