Search icon

STATE OXYGEN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: STATE OXYGEN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATE OXYGEN SERVICES, 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: 27 Jun 1986 (39 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: J21500
FEI/EIN Number 592446018

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

Address: 4830 US HWY 92 EAST, LAKELAND, FL, 33801
Mail Address: 4830 US HWY 92 EAST, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ELIZABETH A President 4830 US HWY 92 EAST, LAKELAND, FL, 33801
MILLER CRAIG R Vice President 4830 US HWY 92 EAST, LAKELAND, FL, 33801
FOSTER COLLEEN K Vice President 4830 US HWY 92 EAST, LAKELAND, FL, 33801
BUSSELL TIMOTHY M Treasurer 4830 US HWY 92 EAST, LAKELAND, FL, 33801
MILLER WILLIAM L Secretary 4830 US HWY 92 EAST, LAKELAND, FL, 33801
MILLER ELIZABETH A Agent 4830 US HWY 92 EAST, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1994-06-06 MILLER, ELIZABETH A -
REINSTATEMENT 1994-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF MAILING ADDRESS 1990-03-06 4830 US HWY 92 EAST, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-06 4830 US HWY 92 EAST, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 1990-03-06 4830 US HWY 92 EAST, LAKELAND, FL 33801 -

Documents

Name Date
REINSTATEMENT 1998-01-26
ANNUAL REPORT 1996-06-11
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State