Search icon

FOX OIL INC

Company Details

Entity Name: FOX OIL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2009 (16 years ago)
Document Number: P09000007480
FEI/EIN Number 264122791
Address: 10910 Atlantic Blvd, Jacksonville, FL, 32225, US
Mail Address: 5030 SPRING PARK RD, JACKSONVILLE, FL, 32207, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Naddaf Marcelle H Agent 3016 Forest Circle, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
CATHERINA NADDAF Vice President 9191 Audubon Park lane, JACKSONVILLE, FL, 32257
Atieh Dorette Vice President 9248 JAYBIRD CIRCLE EAST, JACKSONVILLE, FL, 32257

President

Name Role Address
Naddaf Marcelle H President 3016 Forest Circle, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081812 SMOKERS PLUS 2 EXPIRED 2015-08-07 2020-12-31 No data 8966 HUNT VALLEY DRIVE WEST, JACKSONVILLE,, FL, 32257
G11000084353 SMOKERS PLUS EXPIRED 2011-08-25 2016-12-31 No data 8966 HUNT VALLEY DRIVE WEST, JACKSONVILLE, FL, 32257
G10000022579 NEW KINGS CHEVRON EXPIRED 2010-03-10 2015-12-31 No data 8966 HUNT VALLEY DRIVE WEST, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-09-24 10910 Atlantic Blvd, Jacksonville, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2020-06-05 Naddaf, Marcelle Hannoun No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 3016 Forest Circle, JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 10910 Atlantic Blvd, Jacksonville, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State