Search icon

FUNDFOX, INC. - Florida Company Profile

Company Details

Entity Name: FUNDFOX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUNDFOX, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 2010 (15 years ago)
Date of dissolution: 15 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2015 (9 years ago)
Document Number: P10000063076
FEI/EIN Number 273182084

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

Mail Address: 1100 BISCAYNE BLVD., MIAMI, FL, 33132, US
Address: 1100 BISCAYNE BLVD, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DAVID M Agent 1100 BISCAYNE BLVD., MIAMI, FL, 33132
SMITH DAVID M President 1100 BISCAYNE BLVD., MIAMI, FL, 33132
SMITH DAVID M Secretary 1100 BISCAYNE BLVD., MIAMI, FL, 33132
SMITH DAVID M Treasurer 1100 BISCAYNE BLVD., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 1100 BISCAYNE BLVD, SUITE 4101, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2013-01-28 1100 BISCAYNE BLVD, SUITE 4101, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 1100 BISCAYNE BLVD., SUITE 4101, MIAMI, FL 33132 -
ARTICLES OF CORRECTION 2010-08-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-02
ADDRESS CHANGE 2011-01-04
ADDRESS CHANGE 2010-12-27
Reg. Agent Change 2010-12-20
ADDRESS CHANGE 2010-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State