Search icon

OXFORD GOLF CENTER INC. - Florida Company Profile

Company Details

Entity Name: OXFORD GOLF CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OXFORD GOLF CENTER 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: 29 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000030495
FEI/EIN Number 45-4905718

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

Address: 11247 N US HIGHWAY 301, OXFORD, FL, 34484, US
Mail Address: 11247 N US HIGHWAY 301, OXFORD, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRARD STEVEN A President 11247 N US HIGHWAY 301, OXFORD, FL, 34484
GIRARD STEVEN Agent 11247 N US HWY 301, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 GIRARD, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2014-09-24 11247 N US HWY 301, OXFORD, FL 34484 -
AMENDMENT 2013-06-28 - -
AMENDMENT 2013-02-15 - -

Documents

Name Date
ANNUAL REPORT 2018-04-11
Amendment 2017-09-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-09-22
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-12-10
AMENDED ANNUAL REPORT 2014-09-24
ANNUAL REPORT 2014-04-21
Amendment 2013-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State