Entity Name: | FOX DEVELOPMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOX DEVELOPMENT 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: | 05 Jul 2002 (23 years ago) |
Document Number: | P02000073383 |
FEI/EIN Number |
431966603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12343 Woodland Cir, Dade City, FL, 33525, US |
Mail Address: | 12343 Woodland Cir, Dade City, FL, 33525, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALES GEMMA | President | 12343 Woodland Cir, Dade City, FL, 33525 |
FOX THOMAS A | Vice President | 12343 Woodland Cir, Dade City, FL, 33525 |
THOMAS FOX | Agent | 12343 Woodland Cir, Dade City, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 12343 Woodland Cir, Dade City, FL 33525 | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 12343 Woodland Cir, Dade City, FL 33525 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 12343 Woodland Cir, Dade City, FL 33525 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-20 | THOMAS, FOX | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State