Entity Name: | OAK RIVER PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OAK RIVER PROPERTIES, 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: | 01 Nov 1999 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Apr 2005 (20 years ago) |
Document Number: | P99000096731 |
FEI/EIN Number |
650959831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1555 us hwy 1, SEBASTIAN, FL, 32958, US |
Mail Address: | 1555 us hwy 1, SEBASTIAN, FL, 32958, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLM MICHELE | Agent | 1555 us hwy 1, SEBASTIAN, FL, 32958 |
HOLM MICHELE | President | 1555 U.S. Highway 1, SEBASTIAN, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 1555 us hwy 1, SEBASTIAN, FL 32958 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 1555 us hwy 1, SEBASTIAN, FL 32958 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 1555 us hwy 1, SEBASTIAN, FL 32958 | - |
NAME CHANGE AMENDMENT | 2005-04-18 | OAK RIVER PROPERTIES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2001-05-11 | HOLM, MICHELE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-07-26 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State