Search icon

OAKHILL, INC.

Company Details

Entity Name: OAKHILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000033126
FEI/EIN Number 651091806
Address: 1324 S. MAIN ST., BELLE GLADE, FL, 33430
Mail Address: 1324 S. MAIN ST., BELLE GLADE, FL, 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALSTON BARBARA H Agent 1324 S. MAIN ST, BELLE GLADE, FL, 33430

President

Name Role Address
ALSTON BARBARA H President 1324 S. MAIN ST., BELLE GLADE, FL, 33430

Director

Name Role Address
ALSTON BARBARA H Director 1324 S. MAIN ST., BELLE GLADE, FL, 33430
MAILMAN JENNIFER E Director 6856 S.W. CHASE COURT, STUART, FL, 34997

Vice President

Name Role Address
MAILMAN JENNIFER E Vice President 6856 S.W. CHASE COURT, STUART, FL, 34997

Secretary

Name Role Address
HAPPMAN ROBERT Secretary 14417 HORSESHOE TRACE, WEST PALM BEACH, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-05 ALSTON, BARBARA H No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 1324 S. MAIN ST., BELLE GLADE, FL 33430 No data
CHANGE OF MAILING ADDRESS 2000-03-06 1324 S. MAIN ST., BELLE GLADE, FL 33430 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 1324 S. MAIN ST, BELLE GLADE, FL 33430 No data

Documents

Name Date
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-10-17
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State