Search icon

OAKWOOD TERRACE HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: OAKWOOD TERRACE HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKWOOD TERRACE HEALTHCARE, 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 Oct 1996 (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: P96000089096
FEI/EIN Number 752674987

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

Address: 16910 DALLAS PARKWAY, SUITE 200, DALLAS, TX, 75248
Mail Address: 16910 DALLAS PARKWAY, SUITE 200, DALLAS, TX, 75248
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYES IRVING D Chief Executive Officer 16910 DALLAS PARKWAY #200, DALLAS, TX, 75248
BOYES IRVING D Chairman 16910 DALLAS PARKWAY #200, DALLAS, TX, 75248
LIVELY MICHAEL J President 16910 DALLAS PARKWAY #200, DALLAS, TX, 75248
SALKELD SHIRLEY Secretary 16910 DALLAS PARKWAY #200, DALLAS, TX, 75248
SALKELD SHIRLEY Treasurer 16910 DALLAS PARKWAY #200, DALLAS, TX, 75248
WHITE H. DARRELL J Agent 215 S. MONROE ST., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Reg. Agent Resignation 1998-11-24
ANNUAL REPORT 1997-01-29
DOCUMENTS PRIOR TO 1997 1996-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State