Search icon

GALAXY OF LEARNING OXFORD, INC. - Florida Company Profile

Company Details

Entity Name: GALAXY OF LEARNING OXFORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALAXY OF LEARNING OXFORD, 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: 05 Mar 2007 (18 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: P07000028906
FEI/EIN Number 651303043

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

Address: 10889 N US HWY 301, OXFORD, FL, 34484, US
Mail Address: 10889 N US HWY 301, OXFORD, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN SHEILA President 3276 COUNTY ROAD 216, OXFORD, FL, 34484
BERNSTEIN SHEILA Secretary 3276 COUNTY ROAD 216, OXFORD, FL, 34484
BERNSTEIN ROBERT Vice President 3276 COUNTY ROAD 216, OXFORD, FL, 34484
ROSS GREGG E Agent 311 SE TENTH COURT, FT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090184 GALAXY OF LEARNING OXFORD INC DBA LAKE PANASOFFKEE EXPIRED 2011-09-13 2016-12-31 - 10889 N HIGHWAY 301, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 10889 N US HWY 301, Suite 6, OXFORD, FL 34484 -
CHANGE OF MAILING ADDRESS 2013-04-30 10889 N US HWY 301, Suite 6, OXFORD, FL 34484 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000436874 TERMINATED 1000000474230 SUMTER 2013-02-06 2023-02-13 $ 366.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13000275744 TERMINATED 1000000467332 SUMTER 2013-01-24 2023-01-30 $ 6,405.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J11000719729 TERMINATED 1000000237792 SUMTER 2011-10-20 2021-11-02 $ 3,304.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-06-01
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State