Search icon

OAKLAND ACADEMY, INC. - Florida Company Profile

Company Details

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

OAKLAND ACADEMY, 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: 07 Dec 1998 (26 years ago)
Date of dissolution: 19 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: P98000102396
FEI/EIN Number 650882911

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

Address: 8250 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
Mail Address: 8250 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTUCCI GREGORY President 341 NW 36 CT, BOCA RATON, FL, 33431
MARTUCCI MICHELLE R Vice President 341 NW 36 CT, BOCA RATON, FL, 33431
SCHWARTZ HOWARD L Agent 7781 NW BEACON SQUARE BLVD., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 7781 NW BEACON SQUARE BLVD., SUITE 102, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-18 8250 W OAKLAND PARK BLVD, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2002-04-18 8250 W OAKLAND PARK BLVD, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State