Search icon

OXSTAND, INC. - Florida Company Profile

Company Details

Entity Name: OXSTAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OXSTAND, 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: 10 Oct 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000098899
FEI/EIN Number 651153860

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

Address: 116 NORTH O STREET, APT 2, LAKE WORTH, FL, 33460
Mail Address: PO BOX 770035, CORAL SPRINGS, FL, 33077, 00
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATHANIEL JULIAN F President 116 NORTH O STREET APT 2, LAKE WORTH, FL, 33460
NATHANIEL JULIAN F Agent 116 NORTH O STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-09-01 116 NORTH O STREET, APT 2, LAKE WORTH, FL 33460 -
CANCEL ADM DISS/REV 2009-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 116 NORTH O STREET, APT 2, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 116 NORTH O STREET, APT 2, LAKE WORTH, FL 33460 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-01
ANNUAL REPORT 2010-04-15
CORAPREIWP 2009-04-07
ANNUAL REPORT 2007-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State