Detail by Officer/Registered Agent Name

Florida Profit Corporation

OASIS OUTSOURCING CONTRACT, INC.

Filing Information
590454 59-1852300 10/19/1978 FL INACTIVE CONVERSION 12/17/2020 01/01/2021
Principal Address
2054 Vista Parkway
Suite 300
West Palm Beach, FL 33411

Changed: 03/04/2020
Mailing Address
2054 Vista Parkway
Suite 300
West Palm Beach, FL 33411

Changed: 03/04/2020
Registered Agent Name & Address COGENCY GLOBAL INC.
115 N CALHOUN ST STE 4
TALLAHASSEE, FL 32301

Name Changed: 01/10/2019

Address Changed: 01/10/2019
Officer/Director Detail Name & Address

Title Treasurer

Schrader, Robert L
911 Panorama Trail South
Rochester, NY 14625

Title President, Director

Gibson, John, Jr.
911 Panorama Trail South
Rochester, NY 14625

Title Secretary

Schaeffer, Stephanie
911 Panorama Trail South
Rochester, NY 14625

Annual Reports
Report YearFiled Date
2019 03/05/2019
2019 10/25/2019
2020 03/04/2020

Document Images
03/04/2020 -- ANNUAL REPORT View image in PDF format
10/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
01/10/2019 -- Reg. Agent Change View image in PDF format
09/28/2018 -- Reg. Agent Change View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
04/22/2017 -- ANNUAL REPORT View image in PDF format
07/01/2016 -- Reg. Agent Change View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- Amendment View image in PDF format
02/02/2016 -- Reg. Agent Change View image in PDF format
12/15/2015 -- Amendment and Name Change View image in PDF format
12/10/2015 -- Merger View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
10/18/2001 -- Name Change View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
12/11/1998 -- Amendment View image in PDF format
12/08/1998 -- Name Change View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format