Detail by Entity Name

Florida Profit Corporation

OXFORD RESOURCES, INC.

Filing Information
M91763 31-1244492 07/29/1988 07/25/1988 FL ACTIVE REINSTATEMENT 12/16/2022
Principal Address
7858 INDUSTRIAL PARKWAY
PLAIN CITY, OH 43064

Changed: 12/16/2022
Mailing Address
7858 INDUSTRIAL PARKWAY
PLAIN CITY, OH 43064

Changed: 12/16/2022
Registered Agent Name & Address LEGALINC CORPORATE SERVICES INC.
476 Riverside Ave.
Jacksonville, FL 32202

Name Changed: 12/16/2022

Address Changed: 03/23/2023
Officer/Director Detail Name & Address

Title CFO

Cabrera, Richard
7858 INDUSTRIAL PARKWAY
PLAIN CITY, OH 43064

Title CEO

Veber , Etienne
7858 INDUSTRIAL PARKWAY
PLAIN CITY, OH 43064

Title Secretary

Cabrera, Richard
7858 Industrial Parkway
Plain City, OH 43064

Title Director

Kilpatrick, Kip
300 East Randolph Street
Chicago, IL 60601

Annual Reports
Report YearFiled Date
2022 12/16/2022
2023 03/23/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
12/16/2022 -- REINSTATEMENT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
05/07/2009 -- CORAPREIWP View image in PDF format
08/22/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
12/13/2004 -- Reg. Agent Change View image in PDF format
07/01/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
07/30/2001 -- ANNUAL REPORT View image in PDF format
07/30/2001 -- Name Change View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
01/08/1998 -- REINSTATEMENT View image in PDF format
10/07/1997 -- REG. AGENT RESIGNATION View image in PDF format
05/22/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format