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 |
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 |
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 | - |
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