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 |
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 |
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 | - | - |
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