Search icon

JIM FOX, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JIM FOX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 1981 (45 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 30 Dec 1988 (37 years ago)
Document Number: F15243
FEI/EIN Number 592048063
Address: 12620 CURLEY STREET, SAN ANTONIO, FL, 33576, US
Mail Address: 12620 CURLEY STREET, SAN ANTONIO, FL, 33576, US
ZIP code: 33576
City: San Antonio
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX JAMES Jr. Director 12620 Curley Street, SAN ANTONIO, FL, 33576
FOX JAMES Jr. President 12620 CURLEY STREET, SAN ANTONIO, FL, 33576
FOX JAMES Jr. Vice President 12620 Curley Street, San Antonio, FL, 33576
FOX JAMES Jr. Secretary 12620 Curley Street, SAN ANTONIO, FL, 33576
FOX Rhonda Jr. Treasurer 12620 Curley Street, San Antonio, FL, 33576
FOX JAMES Jr. Agent 27246 MILLER ROAD, DADE CITY, FL, 33525

Unique Entity ID

CAGE Code:
6BNU5
UEI Expiration Date:
2015-04-16

Business Information

Activation Date:
2014-04-16
Initial Registration Date:
2011-03-22

Commercial and government entity program

CAGE number:
6BNU5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
JAMES FOX

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 FOX, JAMES, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2017-05-17 12620 CURLEY STREET, SUITE #101, SAN ANTONIO, FL 33576 -
CHANGE OF MAILING ADDRESS 2017-05-17 12620 CURLEY STREET, SUITE #101, SAN ANTONIO, FL 33576 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 27246 MILLER ROAD, DADE CITY, FL 33525 -
EVENT CONVERTED TO NOTES 1988-12-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
6750.00
Total Face Value Of Loan:
6750.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-08
Type:
Planned
Address:
11020 CAUSEWAY BLVD., BRANDON, FL, 33511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-09-21
Type:
Planned
Address:
KENSINGTON PARK/612 S. MOODY AVE., TAMPA, FL, 33606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-07-29
Type:
Planned
Address:
18940 U.S. HWY 19 N., CLEARWATER, FL, 33764
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-11-28
Type:
Unprog Rel
Address:
6917 GUNN HIGHWAY, TAMPA, FL, 33684
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-10-26
Type:
Referral
Address:
1940 W. BRANDON BLVD., BRANDON, FL, 33511
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,750
Date Approved:
2021-03-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $6,746
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State