Entity Name: | JEFFREY C. FOX, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFFREY C. FOX, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 13 Dec 1988 (36 years ago) |
Document Number: | K51725 |
FEI/EIN Number |
650088851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 200 E Broward Blvd, SUITE 1800, FORT LAUDERDALE, FL, 33301, US |
Address: | 600 Corporate Drive, SUITE 320, FORT LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX, JEFFREY C. | Agent | 200 E Broward Blvd, FORT LAUDERDALE, FL, 33301 |
FOX JEFFREY | Director | 385 CENTER ISLAND, GOLDER BCH, FL |
JACOBI BENJAMIN | Director | 1313 NE 125TH STREET, N. MIAMI, FL |
SPIEGEL ARTHUR | Director | 1470 N.E. 123 STREET, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | 600 Corporate Drive, SUITE 320, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 600 Corporate Drive, SUITE 320, FORT LAUDERDALE, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 200 E Broward Blvd, SUITE 1800, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State