Search icon

OAK TREE DEVELOPMENT CORP.

Company Details

Entity Name: OAK TREE DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Sep 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2012 (13 years ago)
Document Number: S80732
FEI/EIN Number 65-0298168
Address: 25000 SW 207 AVE, HOMESTEAD, FL 33031
Mail Address: 25000 SW 207 AVE, HOMESTEAD, FL 33031
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VECIN, FRANK A Agent 25000 SW 207 AVE, HOMESTEAD, FL 33031

President

Name Role Address
VECIN, FRANK A President 25000 SW 207 AVE, HOMESTEAD, FL 33031

Chief Executive Officer

Name Role Address
VECIN, FRANK A Chief Executive Officer 25000 SW 207 AVE, HOMESTEAD, FL 33031

Vice President

Name Role Address
VECIN, FRANK G Vice President 25000 SW 207 AVE, HOMESTEAD, FL 33031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 25000 SW 207 AVE, HOMESTEAD, FL 33031 No data
CHANGE OF MAILING ADDRESS 2022-01-06 25000 SW 207 AVE, HOMESTEAD, FL 33031 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 25000 SW 207 AVE, HOMESTEAD, FL 33031 No data
REINSTATEMENT 2012-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2002-03-16 VECIN, FRANK A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000961918 LAPSED 15-004179 CC 26 MIAMI-DADE COUNTY 2015-10-08 2020-10-23 $9,967.84 J & M SCAFFOLDS OF FLORIDA, INC., 11050 NW 36 AVENUE, MIAMI, FL 33167

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State