Search icon

FOX CRY, INC. - Florida Company Profile

Company Details

Entity Name: FOX CRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOX CRY, 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: 28 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000094525
FEI/EIN Number 593082859

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

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

Key Officers & Management

Name Role Address
PIERCE DONNA Director 1968 LAKE VIEW AVE., CHULUOTA, FL, 32766
GLAVIN GRACE A Agent 1511 East State Road 434, Suite 2049, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 1511 East State Road 434, Suite 2049, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 1968 LAKE VIEW AVE., CHULUOTA, FL 32766 -
CHANGE OF MAILING ADDRESS 2006-04-26 1968 LAKE VIEW AVE., CHULUOTA, FL 32766 -

Documents

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 Apr 2025

Sources: Florida Department of State