Search icon

OAK TREE FARM, INC. - Florida Company Profile

Company Details

Entity Name: OAK TREE FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAK TREE FARM, 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: 31 Aug 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2004 (20 years ago)
Document Number: V61133
FEI/EIN Number 593139041

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

Address: 219 SE 138TH AVENUE, MICANOPY, FL, 32667, UN
Mail Address: 219 SE 138TH AVENUE, MICANOPY, FL, 32667, UN
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYCAN ROBIN H President 219 SE 138TH AVENUE, MICANOPY, FL, 32667
LYCAN ROBIN A Agent 219 SE 138TH AVENUE, MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 219 SE 138TH AVENUE, MICANOPY, FL 32667 UN -
CHANGE OF MAILING ADDRESS 2011-03-15 219 SE 138TH AVENUE, MICANOPY, FL 32667 UN -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 219 SE 138TH AVENUE, MICANOPY, FL 32667 -
REINSTATEMENT 2004-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State