Entity Name: | CURT OXFORD GRAPHIC ARTS & DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Aug 1987 (38 years ago) |
Date of dissolution: | 09 Sep 2020 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 09 Sep 2020 (4 years ago) |
Document Number: | J86499 |
FEI/EIN Number | 65-0006251 |
Address: | 598 Lake Drive, SEBASTIAN, FL 32958 |
Mail Address: | 598 Lake Drive, SEBASTIAN, FL 32958 |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OXFORD, JAMES C, PSD | Agent | 598 Lake Drive, SEBASTIAN, FL 32958 |
Name | Role | Address |
---|---|---|
OXFORD, JAMES CURTIS | President | 598 Lake Drive, SEBASTIAN, FL 32958 |
Name | Role | Address |
---|---|---|
OXFORD, JAMES CURTIS | Secretary | 598 Lake Drive, SEBASTIAN, FL 32958 |
Name | Role | Address |
---|---|---|
OXFORD, JAMES CURTIS | Director | 598 Lake Drive, SEBASTIAN, FL 32958 |
OXFORD, ROSEMARIE C. | Director | 598 Lake Drive, SEBASTIAN, FL 32958 |
Name | Role | Address |
---|---|---|
OXFORD, ROSEMARIE C. | Treasurer | 598 Lake Drive, SEBASTIAN, FL 32958 |
Name | Role | Address |
---|---|---|
OXFORD, ROSEMARIE C. | Vice President | 598 Lake Drive, SEBASTIAN, FL 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-09-09 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000303892. CONVERSION NUMBER 300000206103 |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 598 Lake Drive, SEBASTIAN, FL 32958 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 598 Lake Drive, SEBASTIAN, FL 32958 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 598 Lake Drive, SEBASTIAN, FL 32958 | No data |
NAME CHANGE AMENDMENT | 2013-08-30 | CURT OXFORD GRAPHIC ARTS & DESIGN, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-19 | OXFORD, JAMES C, PSD | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-23 |
Name Change | 2013-08-30 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State