Search icon

OXFORD INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: OXFORD INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OXFORD INDUSTRIES, 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: 02 Jan 1978 (47 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 557046
FEI/EIN Number 591793112

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

Address: 6868 118TH AVE N, LARGO, FL, 33773
Mail Address: 6868 118TH AVE N, LARGO, FL, 33733
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARL FREEBURG G Agent 6868 118TH AVE N, LARGO, FL, 33773
FREEBURG, CARL G President 6868 118TH AVE N, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-03-16 CARL, FREEBURG G -
CANCEL ADM DISS/REV 2005-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-16 6868 118TH AVE N, LARGO, FL 33773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-11 6868 118TH AVE N, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 1999-03-01 6868 118TH AVE N, LARGO, FL 33773 -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-03-20
REINSTATEMENT 2005-03-16
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13981493 0420600 1980-11-20 6720 114TH AVE NO, Largo, FL, 33543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-20
Case Closed 1980-11-21
13958582 0420600 1977-06-28 6720 114TH AVE NO, Largo, FL, 33540
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-28
Case Closed 1984-03-10
13958087 0420600 1977-04-27 6720 114TH AVE NO, Largo, FL, 33540
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-04-27
Case Closed 1977-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-05-02
Abatement Due Date 1977-05-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-05-02
Abatement Due Date 1977-05-12
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-05-02
Abatement Due Date 1977-06-06
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-05-02
Abatement Due Date 1977-05-19
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 B 041014
Issuance Date 1977-05-02
Abatement Due Date 1977-05-12
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-05-02
Abatement Due Date 1977-05-19
Nr Instances 2
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-05-02
Abatement Due Date 1977-05-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Nr Instances 2
Citation ID 02003A
Citaton Type Other
Standard Cited 19100107 D08
Issuance Date 1977-05-02
Abatement Due Date 1977-06-06
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19100107 F04
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Nr Instances 1
Citation ID 02003C
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-05-02
Abatement Due Date 1977-06-06
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1977-09-29
Abatement Due Date 1977-10-07
Nr Instances 2
Citation ID 02007A
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1977-05-02
Abatement Due Date 1977-06-06
Nr Instances 2
Citation ID 02007B
Citaton Type Other
Standard Cited 19100217 B08 II
Issuance Date 1977-05-02
Abatement Due Date 1977-06-06
Nr Instances 2
Citation ID 02007C
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-05-02
Abatement Due Date 1977-06-06
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State