Search icon

FOX CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FOX CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOX CONSTRUCTION GROUP, INC. 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: 16 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: P00000077626
FEI/EIN Number 593672977

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

Address: 334 Riverbluff dr, ORMOND BEACH, FL, 32174, US
Mail Address: 334 Riverbluff dr, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fox Frederick A President 2425 Durrance Lane, ORMOND BEACH, FL, 32174
FOX FREDERICK A Agent 2425 Durrance Lane, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2425 Durrance Lane, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 334 Riverbluff dr, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2021-04-21 334 Riverbluff dr, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-21 - -
REGISTERED AGENT NAME CHANGED 2017-09-21 FOX, FREDERICK A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-12
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-09-21
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State