Search icon

FOX TOWN HOLDCO, INC. - Florida Company Profile

Company Details

Entity Name: FOX TOWN HOLDCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOX TOWN HOLDCO, 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: 14 Dec 1964 (60 years ago)
Date of dissolution: 26 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2019 (5 years ago)
Document Number: 287785
FEI/EIN Number 59-1112891

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

Address: 10201 West Pico Boulevard, Los Angeles, CA, 90035, US
Mail Address: PO Box 900, Beverly Hills, CA, 90213, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kapenstein James M Director 500 South Buena Vista Street, Burbank, CA, 91521
Kapenstein James M President 500 South Buena Vista Street, Burbank, CA, 91521
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-26 - -
REGISTERED AGENT NAME CHANGED 2019-04-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 10201 West Pico Boulevard, Los Angeles, CA 90035 -
CHANGE OF MAILING ADDRESS 2019-03-29 10201 West Pico Boulevard, Los Angeles, CA 90035 -
NAME CHANGE AMENDMENT 2004-02-26 FOX TOWN HOLDCO, INC. -
AMENDED AND RESTATEDARTICLES 1982-11-19 - -

Documents

Name Date
Voluntary Dissolution 2019-09-26
AMENDED ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State