Search icon

OXFORD REALTY, INC. - Florida Company Profile

Company Details

Entity Name: OXFORD REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OXFORD REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 1992 (33 years ago)
Document Number: V62931
FEI/EIN Number 593143550

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

Address: 7208 W. Sand Lake Rd, Suite 305, Orlando, FL, 32819, US
Mail Address: 489 Village Place, Longwood, FL, 32779, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWITT CAROL ANN President 489 Village Place, Longwood,, FL, 32779
McCluskey Jill A Treasurer 518 Bianca Court, Altamonte Springs,, FL, 32701
Hewitt Dawn A Secretary 3307 Wyndham Circle, Alexandria, VA, 22302
HEWITT Carol Ann Agent 489 Village Place, Longwood,, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-12 7208 W. Sand Lake Rd, Suite 305, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 489 Village Place, Longwood,, FL 32779 -
REGISTERED AGENT NAME CHANGED 2019-08-09 HEWITT, Carol Ann -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 7208 W. Sand Lake Rd, Suite 305, Orlando, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State