Search icon

OXFORD HOUSE APARTMENTS INC - Florida Company Profile

Company Details

Entity Name: OXFORD HOUSE APARTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OXFORD HOUSE APARTMENTS 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: 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: 10 Jun 1969 (56 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 347600
FEI/EIN Number 591316617

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

Address: 6371 LAKE CHAMPLAIN TERR., MIAMI LAKES, FL, 33014
Mail Address: P.O. BOX 4613, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRISON JOHN D President 6371 LAKE CHAMPLAIN TERR., MIAMI LAKES, FL, 33014
GARRISON JOHN D Secretary 6371 LAKE CHAMPLAIN TERR., MIAMI LAKES, FL, 33014
GARRISON JOHN D Agent 6371 LAKE CHAMPLAIN TERR., MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 6371 LAKE CHAMPLAIN TERR., MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-07 6371 LAKE CHAMPLAIN TERR., MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2005-03-31 6371 LAKE CHAMPLAIN TERR., MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2005-03-31 GARRISON, JOHN D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000912759 TERMINATED 1000000501801 BREVARD 2013-05-01 2023-05-08 $ 482.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000919582 TERMINATED 1000000427252 BREVARD 2012-11-26 2022-11-28 $ 1,185.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State