Search icon

FOXCODE, INC.

Company Details

Entity Name: FOXCODE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2008 (17 years ago)
Date of dissolution: 30 Dec 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2011 (13 years ago)
Document Number: P08000031743
FEI/EIN Number 264233722
Address: 801 BRICKELL AVE, 918, MIAMI, FL, 33130, US
Mail Address: 801 BRICKELL AVE, 918, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIS ROBERT E Agent 3400 SW 27TH AVE., MIAMI, FL, 33133

President

Name Role Address
WILLIS ROBERT E President 3400 SW 27TH AVE. #1101, MIAMI, FL, 33133

Treasurer

Name Role Address
WILLIS ROBERT E Treasurer 3400 SW 27TH AVE. #1101, MIAMI, FL, 33133

Secretary

Name Role Address
WILLIS ROBERT E Secretary 3400 SW 27TH AVE #1101, MIAMI, FL, 33133

Director

Name Role Address
WILLIS ROBERT E Director 3400 SW 27TH AVE. #1101, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
MERGER 2011-12-30 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS FOXCODE, INC.. MERGER NUMBER 300000119003
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 801 BRICKELL AVE, 918, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2011-03-16 801 BRICKELL AVE, 918, MIAMI, FL 33130 No data
MERGER 2009-05-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000096771
MERGER NAME CHANGE 2009-05-18 FOXCODE, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
Merger 2011-12-30
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-20
Merger 2009-05-18
Domestic Profit 2008-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State