Search icon

OXFORD REAL ESTATE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: OXFORD REAL ESTATE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OXFORD REAL ESTATE HOLDINGS, 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: 19 Apr 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000029563
FEI/EIN Number 593237643

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

Address: 524 MARTIN LUTHER KING S, ST. PETERSBURG, FL, 33701, US
Mail Address: 1800 JUAREZ WAY SOUTH, ST. PETERSBURG, FL, 33712
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN JOSEPHINE Director 1800 JUAREZ WAY SOUTH, ST. PETERSBURG, FL, 33712
O'BRIEN JOSEPHINE Agent 1800 JUAREZ WAY SOUTH, ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-09 524 MARTIN LUTHER KING S, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 1994-05-16 O'BRIEN, JOSEPHINE -
REGISTERED AGENT ADDRESS CHANGED 1994-05-16 1800 JUAREZ WAY SOUTH, ST. PETERSBURG, FL 33712 -

Documents

Name Date
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-08-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State