Search icon

OASIS OUTSOURCING HOLDINGS, INC. - Florida Company Profile

Headquarter

Company Details

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

OASIS OUTSOURCING HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 1997 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Jan 2013 (12 years ago)
Document Number: P97000003948
FEI/EIN Number 65-0731524

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 HOLDINGS, INC., MISSISSIPPI 1326773 MISSISSIPPI
Headquarter of OASIS OUTSOURCING HOLDINGS, INC., RHODE ISLAND 001736755 RHODE ISLAND
Headquarter of OASIS OUTSOURCING HOLDINGS, INC., ALASKA 10181335 ALASKA
Headquarter of OASIS OUTSOURCING HOLDINGS, INC., ALABAMA 000-952-622 ALABAMA
Headquarter of OASIS OUTSOURCING HOLDINGS, INC., NEW YORK 6417550 NEW YORK
Headquarter of OASIS OUTSOURCING HOLDINGS, INC., MINNESOTA ddf8abcc-680b-ec11-91b2-00155d32b93a MINNESOTA
Headquarter of OASIS OUTSOURCING HOLDINGS, INC., KENTUCKY 1195231 KENTUCKY
Headquarter of OASIS OUTSOURCING HOLDINGS, INC., COLORADO 20221219834 COLORADO
Headquarter of OASIS OUTSOURCING HOLDINGS, INC., CONNECTICUT 2483322 CONNECTICUT
Headquarter of OASIS OUTSOURCING HOLDINGS, INC., IDAHO 4623485 IDAHO

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XQM61RAQAM6R09 P97000003948 US-FL GENERAL ACTIVE -

Addresses

Legal C/O COGENCY GLOBAL INC., 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, US-FL, US, 32301
Headquarters 2054 Vista Parkway, Suite 300, West Palm Beach, US-FL, US, 33411

Registration details

Registration Date 2013-10-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P97000003948

Key Officers & Management

Name Role Address
Sukalski Terrence President 2054 Vista Parkway, West Palm Beach, FL, 33411
Sukalski Terrence Sole 2054 Vista Parkway, West Palm Beach, FL, 33411
Simmons Christopher Treasurer 2054 Vista Parkway, West Palm Beach, FL, 33411
Schaeffer Stephanie Secretary 2054 Vista Parkway, West Palm Beach, FL, 33411
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000119032 OASIS OUTSOURCING ACTIVE 2011-12-08 2026-12-31 - C/O OASIS OUTSOURCING, INC., 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33411
G11000059108 OASIS OUTSOURCING ACTIVE 2011-06-14 2026-12-31 - 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-04-01 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-06-02 CT CORPORATION SYSTEM -
AMENDED AND RESTATEDARTICLES 2013-01-11 - -
MERGER 2011-04-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000113323
NAME CHANGE AMENDMENT 2003-03-28 OASIS OUTSOURCING HOLDINGS, INC. -
AMENDMENT 1998-11-10 - -

Court Cases

Title Case Number Docket Date Status
TAMMY KENNEDY VS OASIS OUTSOURCING HOLDINGS, INC. 4D2015-2711 2015-07-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA007770XXXXMB

Parties

Name TAMMY KENNEDY
Role Appellant
Status Active
Representations G. Ware Cornell
Name OASIS OUTSOURCING HOLDINGS, INC.
Role Appellee
Status Active
Representations COLIN A. THAKKAR, RICHARD N. MARGUILIES
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 21, 2015 unopposed motion to extend time is granted, and appellant shall serve the reply brief on or before January 11, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 28, 2016 request for written opinion is denied.
Docket Date 2016-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REQUEST FOR WRITTEN OPINION
On Behalf Of TAMMY KENNEDY
Docket Date 2016-03-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TAMMY KENNEDY
Docket Date 2016-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TAMMY KENNEDY
Docket Date 2015-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TAMMY KENNEDY
Docket Date 2015-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OASIS OUTSOURCING HOLDINGS
Docket Date 2015-11-16
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 November 10, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 7, 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 2015-11-10
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 OASIS OUTSOURCING HOLDINGS
Docket Date 2015-10-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of TAMMY KENNEDY
Docket Date 2015-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TAMMY KENNEDY
Docket Date 2015-09-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FOUR (4) VOLUMES
Docket Date 2015-09-22
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 September 16, 2015 amended unopposed motion to extend the time is granted, and appellant shall serve the initial brief on or before October 26, 2015. 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 2015-09-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TAMMY KENNEDY
Docket Date 2015-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED**
On Behalf Of TAMMY KENNEDY
Docket Date 2015-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION**
On Behalf Of TAMMY KENNEDY
Docket Date 2015-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2015-07-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMMY KENNEDY
Docket Date 2015-07-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-06
Reg. Agent Change 2022-06-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-10-25
ANNUAL REPORT 2019-03-06
Reg. Agent Change 2019-01-10
ANNUAL REPORT 2018-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State