FOX RPM CORP. - Florida Company Profile

Entity Name: | FOX RPM CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Feb 2014 (11 years ago) |
Date of dissolution: | 09 Dec 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Dec 2020 (5 years ago) |
Document Number: | F14000000802 |
FEI/EIN Number | 04-2993472 |
Address: | 2 OLIVER STREET, BOSTON, MA, 02109, US |
Mail Address: | 2 OLIVER STREET, BOSTON, MA, 02109, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STVAN E. R | President | 1101 15TH STREET, NW, WASHINGTON, DC, 20005 |
HEALY MARTIN | Director | 1801 K STREET, WASHINGTON, DC, 20005 |
THOMAS TIMOTHY | Secretary | 2150 NORTH FIRST STREET, SAN JOSE, CA, 95131 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-24 | 2 OLIVER STREET, BOSTON, MA 02109 | - |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 2 OLIVER STREET, BOSTON, MA 02109 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
Withdrawal | 2020-12-09 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-29 |
Reg. Agent Change | 2017-03-17 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-24 |
Foreign Profit | 2014-02-20 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State