Search icon

FIVE OAKS MACHINERY, INC. - Florida Company Profile

Company Details

Entity Name: FIVE OAKS MACHINERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE OAKS MACHINERY, 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: 21 Oct 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000089569
FEI/EIN Number 593538274

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

Address: 880 NORTH BAY ROAD, MT. DORA, FL, 32757, US
Mail Address: 880 NORTH BAY ROAD, MT. DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OKEY CHUCK President 880 NORTH BAY ROAD, MT. DORA, FL, 32757
OKEY CHUCK Secretary 880 NORTH BAY ROAD, MT. DORA, FL, 32757
OKEY CHUCK Treasurer 880 NORTH BAY ROAD, MT. DORA, FL, 32757
SPIEGEL & UTRERA, P.A. Agent -
OKEY CHUCK Director 880 NORTH BAY ROAD, MT. DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-19 880 NORTH BAY ROAD, MT. DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2002-04-19 880 NORTH BAY ROAD, MT. DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2002-04-19 SPIEGEL & UTRERA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2002-04-19 1840 SOUTHWEST 22ND STREET, 4TH FLOOR, MIAMI, FL 33145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000248833 TERMINATED 1000000000358 2330 0925 2003-06-02 2023-09-02 $ 37,079.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J03000250706 LAPSED 1000000000358 2330 0925 2003-06-02 2023-09-03 $ 37,079.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
REINSTATEMENT 2002-04-19
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-07-21
Domestic Profit 1998-10-21

Date of last update: 03 May 2025

Sources: Florida Department of State