Search icon

OAK TREE DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: OAK TREE DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAK TREE DEVELOPMENT CORP. 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: 16 Sep 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2012 (13 years ago)
Document Number: S80732
FEI/EIN Number 650298168

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

Address: 25000 SW 207 AVE, HOMESTEAD, FL, 33031, US
Mail Address: 25000 SW 207 AVE, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VECIN FRANK A President 25000 SW 207 AVE, HOMESTEAD, FL, 33031
VECIN FRANK A Chief Executive Officer 25000 SW 207 AVE, HOMESTEAD, FL, 33031
VECIN FRANK G Vice President 25000 SW 207 AVE, HOMESTEAD, FL, 33031
VECIN FRANK A Agent 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 -
CHANGE OF MAILING ADDRESS 2022-01-06 25000 SW 207 AVE, HOMESTEAD, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 25000 SW 207 AVE, HOMESTEAD, FL 33031 -
REINSTATEMENT 2012-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2002-03-16 VECIN, FRANK A -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310216965 0418800 2007-03-26 17080 SW 160TH ST, MIAMI, FL, 33187
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-03-26
Emphasis L: FALL
Case Closed 2007-05-09

Related Activity

Type Complaint
Activity Nr 206131674
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 2007-04-18
Abatement Due Date 2007-04-23
Current Penalty 100.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2007-04-18
Abatement Due Date 2007-04-23
Current Penalty 100.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-04-18
Abatement Due Date 2007-04-30
Current Penalty 100.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State