Search icon

ROBERT F. FOX, INC.

Company Details

Entity Name: ROBERT F. FOX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000091427
FEI/EIN Number 271488995
Address: 2202 SPOONBILL COURT, VALRICO, FL, 33596
Mail Address: 2202 SPOONBILL COURT, VALRICO, FL, 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES R. SCHAFFER, ESQ. Agent 120 S WILLOW AVE, TAMPA, FL, 33606

Director

Name Role Address
FOX, JR. ROBERT F Director 2202 SPOONBILL COURT, VALRICO, FL, 33596

President

Name Role Address
FOX, JR. ROBERT F President 2202 SPOONBILL COURT, VALRICO, FL, 33596

Vice President

Name Role Address
FOX, JR. ROBERT F Vice President 2202 SPOONBILL COURT, VALRICO, FL, 33596

Treasurer

Name Role Address
FOX, JR. ROBERT F Treasurer 2202 SPOONBILL COURT, VALRICO, FL, 33596

Secretary

Name Role Address
FOX, JR. ROBERT F Secretary 2202 SPOONBILL COURT, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-28 2202 SPOONBILL COURT, VALRICO, FL 33596 No data
CHANGE OF MAILING ADDRESS 2010-03-28 2202 SPOONBILL COURT, VALRICO, FL 33596 No data

Court Cases

Title Case Number Docket Date Status
ROBERT F. FOX VS STATE OF FLORIDA 5D2011-1921 2011-06-14 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2007-31788-CFAES

Parties

Name ROBERT F. FOX, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-09
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-11-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO REORD
Docket Date 2011-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ UPON CONSIDERATION THAT AA'S MOT FOR EOT HAS BEEN TREATED AS A NOA OF THE SUMMARY DENIAL OF THE MOT FOR JAIL CREDIT, IT IS ORDERED THAT AA SHALL HAVE 20DAYS TO FILE AN INIT BRF, IF HE WISHES TO DO SO
Docket Date 2011-06-14
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2011-06-14
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ "MOT EOT"
On Behalf Of ROBERT F. FOX

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-28
Domestic Profit 2009-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State