Search icon

MIZNER OAKS, INC.

Company Details

Entity Name: MIZNER OAKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 1998 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P98000077109
FEI/EIN Number 650862932
Address: 160 nw 16th street, BOCA RATON, FL, 33432, US
Mail Address: 160 nw 16th street, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHUYLER CORTLANDT Agent 160 nw 16th street, BOCA RATON, FL, 33432

President

Name Role Address
SCHUYLER CORTLAND T President 160 nw 16th street, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 160 nw 16th street, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2014-02-24 160 nw 16th street, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 160 nw 16th street, BOCA RATON, FL 33432 No data
AMENDMENT 2005-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-05 SCHUYLER, CORTLANDT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000341434 LAPSED 2013-CA 000684 MARTIN COUNTY CIRCUIT COURT 2015-03-05 2020-03-11 $458,672.36 FLORIDA FEDERAL LAND BANK ASSOCIATION, FLCA, 11903 SOUTHERN BLVD., ROYAL PALM BEACH, FLA 33411

Documents

Name Date
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-19
Amendment 2005-09-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State