Search icon

FOX-ROWDEN-MCBRAYER, INC. - Florida Company Profile

Company Details

Entity Name: FOX-ROWDEN-MCBRAYER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Jun 1983 (42 years ago)
Date of dissolution: 18 Sep 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Sep 2023 (a year ago)
Document Number: 856833
FEI/EIN Number 581051947

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

Mail Address: 1458 BEAVER RUIN ROAD, NORCROSS, GA, 30093
Address: 3214 QUEEN PALM DRIVE, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
VOLD ROBIN Secretary 1458 BEAVER RUIN ROAD, NORCROSS, GA, 30093
Lindgren John President 1458 BEAVER RUIN ROAD, NORCROSS, GA, 30093
Fink Mark Vice President 3214 QUEEN PALM DRIVE, TAMPA, FL, 33619
Singleton Herman Vice President 3214 QUEEN PALM DRIVE, TAMPA, FL, 33619
Stuart Greg Vice President 3214 QUEEN PALM DRIVE, TAMPA, FL, 33619
Pierce Tom Vice President 1133 Pressley Road, Charlotte, NC, 28217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026421 FRM ENERGY PRODUCTS EXPIRED 2014-03-14 2024-12-31 - 1458 BEAVER RUIN ROAD, NORCROSS, GA, 30093

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-09-18 - -
REGISTERED AGENT NAME CHANGED 2017-08-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-08-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-02 3214 QUEEN PALM DRIVE, TAMPA, FL 33619 -
REINSTATEMENT 2013-07-02 - -
CHANGE OF MAILING ADDRESS 2013-07-02 3214 QUEEN PALM DRIVE, TAMPA, FL 33619 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1985-01-21 FOX-ROWDEN-MCBRAYER, INC. -

Documents

Name Date
Withdrawal 2023-09-18
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-20
Reg. Agent Change 2017-08-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State