Search icon

T L C OXYGEN & MEDICAL SUPPLIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: T L C OXYGEN & MEDICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T L C OXYGEN & MEDICAL SUPPLIES, 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: 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: 30 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: P02000082697
FEI/EIN Number 550789536

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

Address: 2003 W Cypress Creek Road, Fort Lauderdale, FL, 33309, US
Mail Address: 2003 W Cypress Creek Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDRE JAMES President 2003 W Cypress Creek Road, Fort Lauderdale, FL, 33309
ALEXANDRE JAMES owne 2003 W. CYPRESS CREEK RD., FORT LAUDERDALE, FL, 33309
ALEXANDRE JAMES Agent 7820 Pasadena Boulevard apt 406, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 7820 Pasadena Boulevard apt 406, Pembroke Pines, FL 33024 -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 2003 W Cypress Creek Road, STE. 104, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-02-25 2003 W Cypress Creek Road, STE. 104, Fort Lauderdale, FL 33309 -
AMENDMENT 2019-02-19 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 ALEXANDRE, JAMES -
AMENDMENT 2019-01-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-02-24
ANNUAL REPORT 2019-02-25
Amendment 2019-02-19
Amendment 2019-01-02
AMENDED ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2018-03-01
Amendment 2017-11-09

USAspending Awards / Financial Assistance

Date:
2008-03-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2008-03-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
308000.00
Total Face Value Of Loan:
308000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State