Search icon

JEFFREY C. FOX, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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