FOX INSTITUTE OF BUSINESS, INC. - Florida Company Profile
Branch
Entity Name: | FOX INSTITUTE OF BUSINESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Sep 2010 (15 years ago) |
Branch of: | FOX INSTITUTE OF BUSINESS, INC., CONNECTICUT (Company Number 0017863) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F10000004294 |
FEI/EIN Number | 061184242 |
Address: | 99 SOUTH STREET, WEST HARTFORD, CT, 06110 |
Mail Address: | 711 WESTCHESTER AVE, STE 207, WHITE PLAINS, NY, 10601 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
COUTTS CHRISTOPHER | Chief Operating Officer | 711 WESTCHESTER AVE STE 207, WHITE PLAINS, NY, 106043533 |
SCHWARTZ STEPHEN | Chief Financial Officer | 711 WESTCHESTER AVE STE 207, WHITE PLAINS, NY, 106043533 |
SCHWARTZ STEPHEN | Agent | 5000C COCONUT CREEK PARKWAY, MARGATE, FL, 33063 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000091244 | AMERICAN INSTITUTE COLLEGE OF HEALTH PROFESSIONS | EXPIRED | 2010-10-05 | 2015-12-31 | - | 7951 SW 6TH STREET, STE. 210, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-11-13 | - | - |
CHANGE OF MAILING ADDRESS | 2012-11-13 | 99 SOUTH STREET, WEST HARTFORD, CT 06110 | - |
REGISTERED AGENT NAME CHANGED | 2012-11-13 | SCHWARTZ, STEPHEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-13 | 5000C COCONUT CREEK PARKWAY, MARGATE, FL 33063 | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-22 |
REINSTATEMENT | 2012-11-13 |
Foreign Profit | 2010-09-23 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State