Search icon

OXIO HEALTHCARE TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

OXIO HEALTHCARE TECHNOLOGIES, 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: 03 Jul 2018 (7 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: P18000058812
FEI/EIN Number 83-2893677

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

Address: 6801 LAKE WORTH ROAD, GREENACRES, FL, 33467, US
Mail Address: 6801 LAKE WORTH ROAD, 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 ROAD, GREENACRES, FL, 33467
LARSEN CARL L Vice President 6801 LAKE WORTH ROAD, GREENACRES, FL, 33467
GUILLAMA NOEL J Agent 6801 LAKE WORTH ROAD, GREENACRES, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 6801 LAKE WORTH ROAD, SUITE 302, GREENACRES, FL 33467 -
CHANGE OF MAILING ADDRESS 2022-04-14 6801 LAKE WORTH ROAD, SUITE 302, GREENACRES, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 6801 LAKE WORTH ROAD, SUITE 302, GREENACRES, FL 33467 -
AMENDED AND RESTATEDARTICLES 2020-01-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-09
Amended and Restated Articles 2020-01-14
ANNUAL REPORT 2019-04-12
Domestic Profit 2018-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State