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 |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300XQM61RAQAM6R09 | P97000003948 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
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 |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAMMY KENNEDY VS OASIS OUTSOURCING HOLDINGS, INC. | 4D2015-2711 | 2015-07-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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