Search icon

JB OXFORD & COMPANY, INC.

Company Details

Entity Name: JB OXFORD & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Mar 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F96000001438
FEI/EIN Number 870399558
Address: ONE BRICKELL SQ., 801 BRICKELL AVE., MIAMI, FL, 33131
Mail Address: ONE BRICKELL SQ., 801 BRICKELL AVE., MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: UTAH

Agent

Name Role Address
KHAN ALAN Agent 801 BRICKELL AVE., MIAMI, FL, 33131

President

Name Role Address
LEWIS JAMES G President 9665 WILSHIRE BLVD, 3RD FL., BEVERLY HILLS, CA, 90212

Director

Name Role Address
LEWIS JAMES G Director 9665 WILSHIRE BLVD 3RD FLOOR, BEVERLY HILLS, FL, 90212
CHIODO MICHAEL Director 9665 WILSHIRE BLVD., 3RD FL., BEVERLY HILLS, CA, 90212
JARRATT CHRISTOPHER Director 9665 WILSHIRE BLVD., 3RD FL., BEVERLY HILLS, CA, 90212

Vice President

Name Role Address
MONSON SCOTT G Vice President 9665 WILSHIRE BLVD, 3RD FL., BEVERLY HILLS, CA, 90212
CHIODO MICHAEL Vice President 9665 WILSHIRE BLVD., 3RD FL., BEVERLY HILLS, CA, 90212

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-09 KHAN, ALAN No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-09 801 BRICKELL AVE., MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-06-10
DOCUMENTS PRIOR TO 1997 1996-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State