Search icon

OXITEC UK HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: OXITEC UK HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2017 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 May 2020 (5 years ago)
Document Number: F17000005067
FEI/EIN Number 47-4708693

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

Address: 1881 Grove Ave, Radford, VA, 24141, US
Mail Address: 1881 Grove Ave, Radford, VA, 24141, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Herndon Clifton RII Vice President 1881 Grove Ave, Radford, VA, 24141
Koppler Doit LII Vice President 1881 Grove Ave, Radford, VA, 24141
Frandsen Grey President 1881 Grove Ave, Radford, VA, 24141
Fisher Theodore JII Secretary 1881 Grove Ave, Radford, VA, 24141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 1881 Grove Ave, Radford, VA 24141 -
CHANGE OF MAILING ADDRESS 2024-01-30 1881 Grove Ave, Radford, VA 24141 -
REGISTERED AGENT NAME CHANGED 2023-02-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2020-05-27 OXITEC UK HOLDINGS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000801332 TERMINATED 1000000804773 COLUMBIA 2018-11-20 2028-12-12 $ 494.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-24
Reg. Agent Change 2023-02-15
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-23
Name Change 2020-05-27
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State