Search icon

FOX & FOX, P.A. - Florida Company Profile

Company Details

Entity Name: FOX & FOX, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOX & FOX, P.A. 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: 07 Dec 1972 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 1980 (44 years ago)
Document Number: 603992
FEI/EIN Number 591427625

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

Address: 2910 Cadiz Road, Boca Raton, FL, 33432, US
Mail Address: 2910 Cadiz Road, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX LEO A. Agent 2910 Cadiz Road, Boca Raton, FL, 33432
FOX, LEO A. President 2910 Cadiz Road, BOCA RATON, FL, 33432
FOX, LEO A. Treasurer 2910 Cadiz Road, BOCA RATON, FL, 33432
FOX, LEO A. Director 2910 Cadiz Road, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 2910 Cadiz Road, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-01-24 2910 Cadiz Road, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 2910 Cadiz Road, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 1995-01-26 FOX, LEO A. -
NAME CHANGE AMENDMENT 1980-12-15 FOX & FOX, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-13

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38700.00
Total Face Value Of Loan:
38700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38700
Current Approval Amount:
38700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38911.78

Date of last update: 01 Jun 2025

Sources: Florida Department of State