Detail by Entity Name

Florida Profit Corporation

OASIS STAFFING, INC.

Filing Information
P97000003970 65-0731520 01/14/1997 FL ACTIVE CORPORATE MERGER 05/22/2020 NONE
Principal Address
2054 Vista Parkway
Suite 300
West Palm Beach, FL 33411

Changed: 04/01/2024
Mailing Address
2054 Vista Parkway
Suite 300
West Palm Beach, FL 33411

Changed: 04/01/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/02/2022

Address Changed: 06/02/2022
Officer/Director Detail Name & Address

Title Secretary

Schaeffer, Stephanie
2054 Vista Parkway
Suite 300
West Palm Beach, FL 33411

Title President

Sukalski, Terrence
2054 Vista Parkway
Suite 300
West Palm Beach, FL 33411

Title Sole Director

Sukalski, Terrence
2054 Vista Parkway
Suite 300
West Palm Beach, FL 33411

Title Treasurer

Simmons, Christopher
2054 Vista Parkway
Suite 300
West Palm Beach, FL 33411

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 02/28/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
06/02/2022 -- Reg. Agent Change View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
05/22/2020 -- Merger View image in PDF format
05/22/2020 -- Merger View image in PDF format
05/22/2020 -- Merger View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
10/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
01/10/2019 -- Reg. Agent Change View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
02/22/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
06/17/2003 -- Reg. Agent Change View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
08/09/2002 -- Reg. Agent Change View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
01/08/2001 -- Name Change View image in PDF format
10/26/2000 -- Reg. Agent Change View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- Reg. Agent Change View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- AMENDMENT View image in PDF format
01/14/1997 -- Domestic Profit Articles View image in PDF format