Search icon

OXFORD ELECTRONICS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: OXFORD ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Feb 1992 (33 years ago)
Branch of: OXFORD ELECTRONICS, INC., NEW YORK (Company Number 2498979)
Date of dissolution: 26 Aug 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Aug 2016 (9 years ago)
Document Number: P37497
FEI/EIN Number 112407710

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

Mail Address: 360 North Crescent Drive, South Building, Beverly Hills, CA, 90210, US
Address: 474 Meacham Avenue, Elmont, NY, 11003, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Kalawski Eva M Director 360 North Crescent Drive, Beverly Hills, CA, 90210
Duffy Michael Chief Executive Officer 1925 W. John Carpenter Freeway, Irving, TX, 75063
Dalia Anthony President 1925 W. John Carpenter Freeway, Irving, TX, 75063
Dalia Keith Chief Operating Officer 1925 W. John Carpenter Freeway, Irving, TX, 75063
Simpson Michael Chief Financial Officer 1925 W. John Carpenter Freeway, Irving, TX, 75063
Sigler Mary Ann M Vice President 360 North Crescent Drive, Beverly Hills, CA, 90210

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-08-26 - -
REGISTERED AGENT CHANGED 2016-08-26 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-05-24 474 Meacham Avenue, Elmont, NY 11003 -
CHANGE OF MAILING ADDRESS 2016-05-24 474 Meacham Avenue, Elmont, NY 11003 -
REGISTERED AGENT NAME CHANGED 2010-01-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-01-19 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2016-08-26
ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-05-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
Reg. Agent Change 2010-01-19
ANNUAL REPORT 2010-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State