Search icon

OXFORD BUILDING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: OXFORD BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F06000007418
FEI/EIN Number APPLIED FOR

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

Address: 332 MEADOWLANDS PARKWAY, SECAUCUS, NJ, 07094
Mail Address: 332 MEADOWLANDS PARKWAY, SECAUCUS, NJ, 07094
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MATERO RICHARD Director 333 MEADOWLANDS PARKWAY, SECAUCUS, NJ, 07094
GUREN EDWARD Director 333 MEADOWLANDS PARKWAY, SECAUCUS, NJ, 07094
MARTIN KEN Director 333 MEADOWLANDS PARKWAY, SECAUCUS, NJ, 07094
MARTIN KEN Vice President 333 MEADOWLANDS PARKWAY, SECAUCUS, NJ, 07094
MARX KAREN Secretary 333 MEADOWLANDS PARKWAY, SECAUCUS, NJ, 07094
MARX KAREN Treasurer 333 MEADOWLANDS PARKWAY, SECAUCUS, NJ, 07094
TUREN NEAL President 333 MEADOWLANDS PARKWAY, SECAUCUS, NJ, 07094

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 332 MEADOWLANDS PARKWAY, SECAUCUS, NJ 07094 -
CHANGE OF MAILING ADDRESS 2012-04-24 332 MEADOWLANDS PARKWAY, SECAUCUS, NJ 07094 -
CANCEL ADM DISS/REV 2008-07-02 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-07-02
Foreign Profit 2006-11-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14003156 0420600 1976-08-09 ASHLEY AND CASS STREETS, Tampa, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-09
Case Closed 1976-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-08-16
Abatement Due Date 1976-08-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D02 V
Issuance Date 1976-08-16
Abatement Due Date 1976-08-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100025 D02 XVII
Issuance Date 1976-08-16
Abatement Due Date 1976-08-19
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100025 D02 XIX
Issuance Date 1976-08-16
Abatement Due Date 1976-08-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100028 A05
Issuance Date 1976-08-16
Abatement Due Date 1976-08-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100028 C14
Issuance Date 1976-08-16
Abatement Due Date 1976-08-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100029 A04 II
Issuance Date 1976-08-16
Abatement Due Date 1976-08-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4

Date of last update: 03 Apr 2025

Sources: Florida Department of State