Search icon

OXIO HEALTH, INC. - Florida Company Profile

Company Details

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

OXIO HEALTH, 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: 15 May 2008 (17 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: P08000048679
FEI/EIN Number 010911876

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

Address: 6801 Lake Worth Rd, Greenacres, FL, 33467, US
Mail Address: 6801 Lake Worth Rd, Greenacres, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guillama Noel J President 6801 Lake Worth Rd, Greenacres, FL, 33467
LARSEN CARL L Director 6801 Lake Worth Rd, Greenacres, FL, 33467
Guillama Noel J Agent 6801 Lake Worth Rd, Greenacres, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 6801 Lake Worth Rd, Suite 302, Greenacres, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 6801 Lake Worth Rd, Suite 302, Greenacres, FL 33467 -
CHANGE OF MAILING ADDRESS 2021-04-22 6801 Lake Worth Rd, Suite 302, Greenacres, FL 33467 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2020-01-27 OXIO HEALTH, INC. -
REGISTERED AGENT NAME CHANGED 2014-04-17 Guillama, Noel J -
AMENDED AND RESTATEDARTICLES 2011-10-11 - -
REINSTATEMENT 2011-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-09
Amended/Restated Article/NC 2020-01-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State