Search icon

FOX & SONS WELL DRILLING INC. - Florida Company Profile

Company Details

Entity Name: FOX & SONS WELL DRILLING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOX & SONS WELL DRILLING 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: 06 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: P10000039270
FEI/EIN Number 80-0589696

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

Address: 2879 N. FIRST STREET, ST. AUGUSTINE, FL, 32084, US
Mail Address: 2879 N. FIRST STREET, ST. AUGUSTINE, FL, 32084, AS
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX VIRGIL President 2879 N. FIRST STREET, ST. AUGUSTINE, FL, 32084
FOX VIRGIL Director 2879 N. FIRST STREET, ST. AUGUSTINE, FL, 32084
FOX CHRIS Secretary 2879 N. FIRST STREET, ST. AUGUSTINE, FL, 32084
FOX CHRIS Director 2879 N. FIRST STREET, ST. AUGUSTINE, FL, 32084
FOX ERIC Treasurer 2879 N. FIRST STREET, ST. AUGUSTINE, FL, 32084
TAX & ACCOUNTING SERVICES, CORP. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-31 - -
REINSTATEMENT 2019-04-12 - -
REGISTERED AGENT NAME CHANGED 2019-04-12 TAX & ACCOUNTING SERVICES -
PENDING REINSTATEMENT 2014-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000791937 ACTIVE 1000001022780 ST JOHNS 2024-12-13 2034-12-18 $ 3,732.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000253005 TERMINATED 1000000954763 ST JOHNS 2023-05-26 2033-06-02 $ 534.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000520451 TERMINATED 1000000606313 ST JOHNS 2014-04-04 2024-05-01 $ 1,682.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-27
Amendment 2020-08-31
ANNUAL REPORT 2020-07-29
REINSTATEMENT 2019-04-12
Domestic Profit 2010-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State