Search icon

OAKLAND PARK BURGERS, INC. - Florida Company Profile

Company Details

Entity Name: OAKLAND PARK BURGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKLAND PARK BURGERS, 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: 16 Jan 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000005510
FEI/EIN Number 650810359

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

Address: 7025 BERACASA WAY, 102D, BOCA RATON, FL, 33433
Mail Address: 7025 BERACASA WAY, 102D, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGELHARDT DARIN President 19312 SKYRIDGE CIRCLE, BOCA RATON, FL, 33498
DIMAIO RON Secretary 6166 C ISLAND WALK, BOCA RATON, FL, 33496
DIMAIO RONLAD Agent 7025 BERACASA WAY, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 7025 BERACASA WAY, 102D, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 7025 BERACASA WAY, 102D, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2005-04-22 7025 BERACASA WAY, 102D, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2005-04-22 DIMAIO, RONLAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000259551 ACTIVE 1000000036552 43046 1965 2006-11-02 2026-11-08 $ 2,418.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J03000261265 TERMINATED 1000000001403 35962 355 2003-09-04 2008-09-19 $ 60,442.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J01000064929 TERMINATED 01013060009 32365 00347 2001-11-15 2006-12-10 $ 1,715.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
ANNUAL REPORT 2006-06-12
REINSTATEMENT 2005-04-22
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State