Search icon

OKEECHOBEE OIL, INC. - Florida Company Profile

Company Details

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

OKEECHOBEE OIL, 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: 19 Nov 1996 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000094429
FEI/EIN Number 650709920

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

Address: 2905 WEST OKEECHOBEE ROAD, HIALEAH, FL, 33010
Mail Address: 2905 WEST OKEECHOBEE ROAD, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUMARRAGA CARLOS President 4441 SW 75TH AVENUE, MIAMI, FL, 33155
ZUMARRAGA CARLOS Treasurer 4441 SW 75TH AVENUE, MIAMI, FL, 33155
ZUMARRAGA CARLOS Director 4441 SW 75TH AVENUE, MIAMI, FL, 33155
CESARANO JOHN C Vice President 1127 ANDORA AVENUE, MIAMI, FL, 33146
CESARANO JOHN C Secretary 1127 ANDORA AVENUE, MIAMI, FL, 33146
CESARANO JOHN C Director 1127 ANDORA AVENUE, MIAMI, FL, 33146
FLAMM BRUCE Agent 9400 SO DADELAND BLVD. STE 100, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-02-13
DOCUMENTS PRIOR TO 1997 1996-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State