Entity Name: | FOX-C, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jun 2002 (23 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P02000070826 |
FEI/EIN Number | 760725163 |
Address: | 17772 SW 2ND STREET, PEMBROKE PINES, FL, 33029 |
Mail Address: | 17772 SW 2ND STREET, PEMBROKE PINES, FL, 33029 |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOXWORTH-CUMMINGS LISA | Agent | 17772 SW 2ND STREET, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
FOXWORTH-CUMMINGS LISA | Director | 16509 SW 54TH CT., MIRAMAR, FL, 33027 |
FOXWORTH TAWANDA | Director | 16509 SW 54TH CT., MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 17772 SW 2ND STREET, PEMBROKE PINES, FL 33029 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-30 | 17772 SW 2ND STREET, PEMBROKE PINES, FL 33029 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-30 | 17772 SW 2ND STREET, PEMBROKE PINES, FL 33029 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000131810 | TERMINATED | 1000000014619 | 40054 202 | 2005-07-13 | 2010-08-31 | $ 4,897.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-08-17 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-03-17 |
Domestic Profit | 2002-06-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State