Search icon

BUSINESS OXIDE, INC.

Company Details

Entity Name: BUSINESS OXIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000042755
FEI/EIN Number 272606570
Address: 21392 Wistful Yearn Dr, LAND O LAKES, FL, 34637, US
Mail Address: 21392 Wistful Yearn Dr, LAND O LAKES, FL, 34637, US
ZIP code: 34637
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BOBIK CRAIG Agent 21392 Wistful Yearn Dr, LAND O LAKES, FL, 34637

President

Name Role Address
BOBIK CRAIG President 21392 Wistful Yearn Dr, LAND O LAKES, FL, 34637

Vice President

Name Role Address
Contrascere Steve Vice President 726 Fairmont Dr, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043986 EVENT OXIDE EXPIRED 2010-05-19 2015-12-31 No data 19239 NORTH DALE MABRY, SUITE 117, TAMPA, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 21392 Wistful Yearn Dr, LAND O LAKES, FL 34637 No data
CHANGE OF MAILING ADDRESS 2019-04-30 21392 Wistful Yearn Dr, LAND O LAKES, FL 34637 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 21392 Wistful Yearn Dr, LAND O LAKES, FL 34637 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-28
Off/Dir Resignation 2014-02-03
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State