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 |
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 | - |
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 |
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 | - |
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