Search icon

OASIS SANDWICH SHOP, INC. - Florida Company Profile

Company Details

Entity Name: OASIS SANDWICH SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OASIS SANDWICH SHOP, 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: 25 Feb 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 May 2020 (5 years ago)
Document Number: P98000018683
FEI/EIN Number 593493355

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

Address: 866 N EDGEWOOD AVE, JACKSONVILLE, FL, 32254, US
Mail Address: 866 N EDGEWOOD AVE, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZER ANTONIO President 866 N EDGEWOOD AVE, JACKSONVILLE, FL, 32254
AZER ANTONIO Agent 866 N EDGEWOOD AVE, JACKSONVILLE, FL, 32254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019541 THE OASIS SANDWICH SHOP EXPIRED 2015-02-23 2020-12-31 - 866 N EDGEWOOD AVENUE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2020-05-05 OASIS SANDWICH SHOP, INC. -
REGISTERED AGENT NAME CHANGED 2020-05-05 AZER, ANTONIO -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-26
Amendment and Name Change 2020-05-05
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State