Search icon

OXFORD PIPELINE, INC. - Florida Company Profile

Company Details

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

OXFORD PIPELINE, 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: 12 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000006185
FEI/EIN Number 331108706

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

Address: 3512 County Road 223, Oxford, FL, 34484, US
Mail Address: P.O. BOX 86, OXFORD, FL, 34484
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MELINDA B Director 3512 COUNTY RD 204, OXFORD, FL, 34484
DAVIS MELINDA B President 3512 COUNTY RD 204, OXFORD, FL, 34484
DAVIS MELINDA B Secretary 3512 COUNTY RD 204, OXFORD, FL, 34484
DAVIS MELINDA B Treasurer 3512 COUNTY RD 204, OXFORD, FL, 34484
DAVIS MELINDA B Agent 3512 COUNTY RD 204, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-25 DAVIS, MELINDA B -
CHANGE OF PRINCIPAL ADDRESS 2014-02-23 3512 County Road 223, Oxford, FL 34484 -
CHANGE OF MAILING ADDRESS 2009-04-29 3512 County Road 223, Oxford, FL 34484 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000771317 TERMINATED 1000000686627 SUMTER 2015-07-13 2025-07-15 $ 547.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13001745869 TERMINATED 2013-CC-00044 SUMTER COUNTY COURT 2013-12-16 2018-12-19 $11,127.32 HLAVINKA EQUIPMENT COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8208707303 2020-05-01 0491 PPP 3512 COUNTY ROAD 204, OXFORD, FL, 34484-2818
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40155
Loan Approval Amount (current) 40155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OXFORD, SUMTER, FL, 34484-2818
Project Congressional District FL-11
Number of Employees 14
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40447.64
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State