Search icon

COLLEGE OAKS DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: COLLEGE OAKS DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLEGE OAKS DEVELOPMENT CORPORATION 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: 05 Nov 1991 (33 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: S91995
FEI/EIN Number 593090911

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

Address: 1270 N EGLIN PKWY , STE D, PO BOX 857, SHALIMAR, FL, 32579, US
Mail Address: PO BOX 857, SHALIMAR, FL, 32579, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION INFORMATION SERVICES, INC. Agent -
BEUKENKAMP, FELIX A. President 1270 N EGLIN PKY, SUITE D, SHALIMAR, FL
BEUKENKAMP, FELIX A. Director 1270 N EGLIN PKY, SUITE D, SHALIMAR, FL
MYERS, ROGER Vice President 1041 JOHN SIMS PARKWAY, NICEVILLE, FL
MYERS, ROGER Director 1041 JOHN SIMS PARKWAY, NICEVILLE, FL
CASSADY, PAUL Secretary 1041 JOHN SIMS PARKWAY, NICEVILLE, FL
CASSADY, PAUL Treasurer 1041 JOHN SIMS PARKWAY, NICEVILLE, FL
CASSADY, PAUL Director 1041 JOHN SIMS PARKWAY, NICEVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1270 N EGLIN PKWY , STE D, PO BOX 857, SHALIMAR, FL 32579 -
CHANGE OF MAILING ADDRESS 1994-05-01 1270 N EGLIN PKWY , STE D, PO BOX 857, SHALIMAR, FL 32579 -
REGISTERED AGENT NAME CHANGED 1992-07-16 CORPORATION INFORMATION SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-07-16 1201 HAYES STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State