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 |
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 |
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 | - |
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