Entity Name: | FOX MEDICAL WHOLESALERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOX MEDICAL WHOLESALERS 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: | 07 Jun 2001 (24 years ago) |
Document Number: | P01000056608 |
FEI/EIN Number |
651111957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2557 OVERBROOK STREET, MIAMI, FL, 33133, US |
Mail Address: | 2557 OVERBROOK STREET, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX ELSA | President | 2557 OVERBROOK STREET, MIAMI, FL, 33133 |
FOX ELSA | Director | 2557 OVERBROOK STREET, MIAMI, FL, 33133 |
Fox Harold J | Vice President | 2557 OVERBROOK STREET, MIAMI, FL, 33133 |
FOX ELSA | Agent | 2557 OVERBROOK STREET, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | 2557 OVERBROOK STREET, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2014-04-09 | 2557 OVERBROOK STREET, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-09 | 2557 OVERBROOK STREET, MIAMI, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State