Entity Name: | FOX CRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Aug 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P03000094525 |
FEI/EIN Number | 593082859 |
Address: | 1968 LAKE VIEW AVE., CHULUOTA, FL, 32766 |
Mail Address: | 1968 LAKE VIEW AVE., CHULUOTA, FL, 32766 |
ZIP code: | 32766 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLAVIN GRACE A | Agent | 1511 East State Road 434, Suite 2049, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
PIERCE DONNA | Director | 1968 LAKE VIEW AVE., CHULUOTA, FL, 32766 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-21 | 1511 East State Road 434, Suite 2049, Winter Springs, FL 32708 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 1968 LAKE VIEW AVE., CHULUOTA, FL 32766 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 1968 LAKE VIEW AVE., CHULUOTA, FL 32766 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-04-09 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State