Search icon

FOX HALL, INC.

Company Details

Entity Name: FOX HALL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Apr 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F07000002063
FEI/EIN Number 880387711
Address: 1385 BROOKWOOD FOREST BLVD., #1117, JACKSONVILLE, FL, 32225
Mail Address: 1385 BROOKWOOD FOREST BLVD., #1117, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: NEVADA

Agent

Name Role Address
HUNTER WHITNEY R. Agent 1385 BROOKWOOD FOREST BLVD., #1117, JACKSONVILLE, FL, 32225

Director

Name Role Address
HUNTER WHITNEY R. Director 1385 BROOKWOOD FOREST BLVD., #1117, JACKSONVILLE, FL, 32225

President

Name Role Address
HUNTER WHITNEY R. President 1385 BROOKWOOD FOREST BLVD., #1117, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
HUNTER WHITNEY R. Secretary 1385 BROOKWOOD FOREST BLVD., #1117, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
HUNTER WHITNEY R. Treasurer 1385 BROOKWOOD FOREST BLVD., #1117, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 1385 BROOKWOOD FOREST BLVD., #1117, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2008-04-17 1385 BROOKWOOD FOREST BLVD., #1117, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 1385 BROOKWOOD FOREST BLVD., #1117, JACKSONVILLE, FL 32225 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001052441 TERMINATED 1000000436036 DUVAL 2012-12-13 2022-12-19 $ 324.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2009-06-26
ANNUAL REPORT 2008-04-17
Foreign Profit 2007-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State