Search icon

OXFORD INSTRUMENTS AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: OXFORD INSTRUMENTS AMERICA, 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: 14 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2008 (16 years ago)
Document Number: F97000003672
FEI/EIN Number 043358144

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

Address: 300 BAKER AVENUE, SUITE 150, CONCORD, MA, 01742
Mail Address: 300 BAKER AVENUE, SUITE 150, CONCORD, MA, 01742
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
HARVEY SARAH Secretary 300 BAKER AVE, CONCORD, MA, 01742
Morreale John Treasurer 300 BAKER AVE, CONCORD, MA, 01742
Morreale John Director 300 BAKER AVE, SUITE 150, CONCORD, MA, 01742
HILL GAVIN Director 300 BAKER AVENUE, CONCORD, MA, 01742
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-08-02 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-08-02 C T CORPORATION SYSTEM -
REINSTATEMENT 2008-11-25 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-15 300 BAKER AVENUE, SUITE 150, CONCORD, MA 01742 -
CHANGE OF MAILING ADDRESS 2007-06-15 300 BAKER AVENUE, SUITE 150, CONCORD, MA 01742 -
REINSTATEMENT 2007-06-15 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000327912 TERMINATED 1000000661705 COLUMBIA 2015-02-24 2035-03-04 $ 3,693.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State