Search icon

ROBERT FOX, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ROBERT FOX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 1994 (30 years ago)
Branch of: ROBERT FOX, INC., NEW YORK (Company Number 1171138)
Document Number: F94000005959
FEI/EIN Number 112893886

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

Address: 79 MAIN STREET, MINEOLA, NY, 11501, US
Mail Address: 79 MAIN STREET, MINEOLA, NY, 11501, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
FOX ROBERT President 154 PLUM TREE LN, WEST HEMPSTEAD, NY, 11552
FOX ROBERT Chairman 154 PLUM TREE LN, WEST HEMPSTEAD, NY, 11552
FOX ROBERT Director 154 PLUM TREE LN, WEST HEMPSTEAD, NY, 11552
FOX EILEEN Vice President 154 PLUM TREE LANE, WEST HEMPSTEAD, NY, 11552
FOX EILEEN Secretary 154 PLUM TREE LANE, WEST HEMPSTEAD, NY, 11552
COSTIGAN TIMOTHY Treasurer 66 ADAMS STREET, GARDEN CITY, NY, 11530
INCORPORATING SERVICES, LTD., INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98030000164 FOX'S ACTIVE 1998-01-30 2028-12-31 - 79 MAIN STREET, MINEOLA, NY, 11501

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-09-14 INCORPORATING SERVICES, LTD. -
REGISTERED AGENT ADDRESS CHANGED 2011-09-14 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-15 79 MAIN STREET, MINEOLA, NY 11501 -
CHANGE OF MAILING ADDRESS 1999-04-15 79 MAIN STREET, MINEOLA, NY 11501 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State