Entity Name: | OXFORD ACCEPTANCE COMPANY II |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Dec 2000 (24 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P01000000375 |
Address: | 10701 SW 104TH ST, MIAMI, FL, 33176 |
Mail Address: | 10701 SW 104TH ST, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'DONALD BURTON T | Agent | 10701 SW 104TH ST, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
O'DONALD BURTON T | President | 10021 SW 142 ST, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
O'DONALD BURTON T | Director | 10021 SW 142 ST, MIAMI, FL, 33176 |
COHEN SANFORD | Director | 9705 SW 133 CT, MIAMI, FL, 33186 |
NIKPOUR SAEID | Director | 4546 SW 75 AVE, MIAMI, FL, 33155 |
CORWIN ARTHUR | Director | 5 POWDER HILL PLACE, DURHAM, NC, 27707 |
Name | Role | Address |
---|---|---|
COHEN SANFORD | Secretary | 9705 SW 133 CT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
COHEN SANFORD | Treasurer | 9705 SW 133 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2000-12-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State