Search icon

C.E. OXFORD CO., INC. - Florida Company Profile

Company Details

Entity Name: C.E. OXFORD CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.E. OXFORD CO., 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: 20 May 1981 (44 years ago)
Date of dissolution: 10 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2024 (a year ago)
Document Number: F35484
FEI/EIN Number 592095312

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

Address: 2609 SKYVIEW DR, LAKELAND, FL, 33801
Mail Address: PO BOX 1793, EATON PARK, FL, 33840-1793
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OXFORD, MICHAEL E President 6842 Glenbrook Dr, LAKELAND, FL, 33811
OXFORD MICHAEL E Agent 6842 Glenbrook Dr, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 6842 Glenbrook Dr, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2017-06-30 OXFORD, MICHAEL E -
CHANGE OF PRINCIPAL ADDRESS 2005-01-31 2609 SKYVIEW DR, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2005-01-31 2609 SKYVIEW DR, LAKELAND, FL 33801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State