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 |
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 |
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. | - |
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 |
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