Search icon

OXFORD HEALTH PLANS (FL), INC. - Florida Company Profile

Company Details

Entity Name: OXFORD HEALTH PLANS (FL), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OXFORD HEALTH PLANS (FL), 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: 08 Mar 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000018087
FEI/EIN Number 650474139

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

Address: 1390 MAIN ST., SARASOTA, FL, 34236
Mail Address: 1390 MAIN ST., SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL KEVIN R President 399 THORNALL ST, EDISON, NJ, 08837
ORDETX KARL J Agent 1390 MAIN STREET, SARASOTA, FL, 34236
SHANAHAN BRENDON Treasurer 800 CONNECTICUT AVE, C/O OXFORD, NORWALK, CY, 06854
SCHWARTZ SCOTT M Secretary 800 CONNECTICUT AVE, C/O OXFORD, NORWALK, CT, 06854

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1997-11-13 OXFORD HEALTH PLANS (FL), INC. -
AMENDMENT 1996-11-07 - -
AMENDMENT 1996-02-07 - -
NAME CHANGE AMENDMENT 1995-04-17 RISCORP HEALTH PLANS, INC. -

Documents

Name Date
Reg. Agent Resignation 2002-10-02
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-05-18
Name Change 1997-11-13
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State