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 |
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 |
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 | - | - |
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