Search icon

FOX CROSSING TAVERN INC. - Florida Company Profile

Company Details

Entity Name: FOX CROSSING TAVERN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOX CROSSING TAVERN 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: 16 Dec 2008 (16 years ago)
Document Number: P08000108742
FEI/EIN Number 263888162

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

Address: 10932 E CR 25, BELLEVIEW, FL, 34420, US
Mail Address: 10932 E CR 25, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD CARMEN President 8315 JUNIPER ROAD, OCALA, FL, 34480
LEONARD JONATHON Vice President 8315 JUNIPER ROAD, OCALA, FL, 34480
LEONARD CARMEN Agent 8315 JUNIPER ROAD, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-24 LEONARD, CARMEN -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 8315 JUNIPER ROAD, OCALA, FL 34480 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000107849 TERMINATED 1000000735558 MARION 2017-02-17 2037-02-24 $ 16,095.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State