Search icon

OXFORD BTM, INC. - Florida Company Profile

Company Details

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

OXFORD BTM, 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: 13 Sep 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000099586
FEI/EIN Number 522384341

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

Address: 1899 PORTER LAKE DRIVE, #104, SARASOTA, FL, 34240
Mail Address: 1899 PORTER LAKE DRIVE, #104, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORSE BETH ANN Director 1899 PORTER LAKE DRIVE #104, SARASOTA, FL, 34240
MURPHY TERRENCE J Director 1899 PORTER LAKE DRIVE #104, SARASOTA, FL, 34240
MURPHY TERRENCE J President 1899 PORTER LAKE DRIVE #104, SARASOTA, FL, 34240
MURPHY MEGAN M Director 1899 PORTER LAKE DRIVE #104, SARASOTA, FL, 34240
MURPHY MEGAN M Treasurer 1899 PORTER LAKE DRIVE #104, SARASOTA, FL, 34240
FLAHERTY MARK T Agent 1834 MAIN STREET, SARASOTA, FL, 34236
MURPHY MEGAN M Secretary 1899 PORTER LAKE DRIVE #104, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-07 1899 PORTER LAKE DRIVE, #104, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2003-07-07 1899 PORTER LAKE DRIVE, #104, SARASOTA, FL 34240 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000127364 LAPSED 2012 CA 008594 NC 12TH CIR. CT., SARASOTA CTNY. 2014-01-10 2019-01-23 $123,891.78 AMERICAN MOMENTUM BANK, 4830 W. KENNEDY BLVD., TAMPA, FL 33609
J15000210225 LAPSED 2012 CA 008594 NC 12TH CIR. CT., SARASOTA CTNY. 2014-01-10 2020-02-11 $123,891.78 AMERICAN MOMENTUM BANK, 4830 W. KENNEDY BLVD., TAMPA, FL 33609

Documents

Name Date
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-08-21
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State