OXFORD MEDICAL, INC. - Florida Company Profile

Entity Name: | OXFORD MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Apr 1988 (37 years ago) |
Date of dissolution: | 20 Jul 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jul 1998 (27 years ago) |
Document Number: | P18868 |
FEI/EIN Number | 540958359 |
Address: | 600 MILIK STREET, P.O. BOX 429, CARTERET, NJ, 07008, US |
Mail Address: | 3 CAMPUS DR, PLEASANTVILLE, NJ, 10570, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
POLLOCK JAMES | Secretary | ONE BEACON ST, BOSTON, MA |
WEEKS, BARBARA | Treasurer | 11526 53RD STREET N., CLEARWATER, FL |
LAMAISON, MARTIN | Director | OSNEY MEAD, OXFORD OX2, OEE, ENGLAND |
FROST, JACK M. | DPM | 2125 TANGLEWOOD WAY, ST. PETERSBURG, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-07-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-07-20 | 600 MILIK STREET, P.O. BOX 429, CARTERET, NJ 07008 | - |
CHANGE OF MAILING ADDRESS | 1998-03-25 | 600 MILIK STREET, P.O. BOX 429, CARTERET, NJ 07008 | - |
EVENT CONVERTED TO NOTES | 1991-01-07 | - | - |
NAME CHANGE AMENDMENT | 1990-05-02 | OXFORD MEDICAL, INC. | - |
Name | Date |
---|---|
Withdrawal | 1998-07-20 |
ANNUAL REPORT | 1998-03-25 |
ANNUAL REPORT | 1997-01-21 |
ANNUAL REPORT | 1996-02-07 |
ANNUAL REPORT | 1995-01-26 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State