Search icon

FOX CERTIFIED CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: FOX CERTIFIED CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOX CERTIFIED CONTRACTORS 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: 18 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2005 (20 years ago)
Document Number: P05000026237
FEI/EIN Number 202338958

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

Address: 1526 GRACE LAKE CIR., LONGWOOD, FL, 32750, US
Mail Address: 1526 GRACE LAKE CIR., LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX ROBERT P President 1526 GRACE LAKE CIR., LONGWOOD, FL, 32750
FOX ROBERT P Chief Executive Officer 1526 GRACE LAKE CIR., LONGWOOD, FL, 32750
FOX ROBERT P Agent 1526 GRACE LAKE CIR., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1526 GRACE LAKE CIR., LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2019-04-04 1526 GRACE LAKE CIR., LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 1526 GRACE LAKE CIR., LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2006-07-27 FOX, ROBERT P -
AMENDMENT 2005-03-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State