Search icon

FOX REAL ESTATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FOX REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOX REAL ESTATE SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2003 (22 years ago)
Date of dissolution: 14 Nov 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2011 (13 years ago)
Document Number: P03000024141
FEI/EIN Number 562324700

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

Address: 2734 POLK ST, STE. G, HOLLYWOOD, FL, 33020
Mail Address: 16323 NW 5 STREET, PEMBROKE PINES, FL, 33028
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGUINE JANSEN DIANE President 16323 NW 5TH ST, HOLLYWOOD, FL, 33028
SEGUINE JANSEN DIANE Agent 16323 NW 5TH ST, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-11-14 - -
REGISTERED AGENT NAME CHANGED 2011-01-20 SEGUINE JANSEN, DIANE -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 16323 NW 5TH ST, PEMBROKE PINES, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 2734 POLK ST, STE. G, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2006-03-21 2734 POLK ST, STE. G, HOLLYWOOD, FL 33020 -

Documents

Name Date
Voluntary Dissolution 2011-11-14
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-16
Domestic Profit 2003-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State