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 |
Name | Role | Address |
---|---|---|
BOBIK CRAIG | Agent | 21392 Wistful Yearn Dr, LAND O LAKES, FL, 34637 |
Name | Role | Address |
---|---|---|
BOBIK CRAIG | President | 21392 Wistful Yearn Dr, LAND O LAKES, FL, 34637 |
Name | Role | Address |
---|---|---|
Contrascere Steve | Vice President | 726 Fairmont Dr, Brandon, FL, 33511 |
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 |
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 |
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