Search icon

FOX ADVERTISING, INC.

Company Details

Entity Name: FOX ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2011 (14 years ago)
Document Number: P11000035357
FEI/EIN Number 451600152
Address: 2881 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2881 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RIGOTTO FERNANDA Agent 2881 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

President

Name Role Address
RIGOTTO FERNANDA President 2881 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Vice President

Name Role Address
RIGOTTO FERNANDA Vice President 2881 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Secretary

Name Role Address
RIGOTTO FERNANDA Secretary 2881 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Treasurer

Name Role Address
RIGOTTO FERNANDA Treasurer 2881 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Officer

Name Role Address
Naves Fernanda F Officer 2881 E Oakland Park Blvd, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 2881 E OAKLAND PARK BLVD, 417, FORT LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2017-04-21 2881 E OAKLAND PARK BLVD, 417, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 2881 E OAKLAND PARK BLVD, 417, FORT LAUDERDALE, FL 33306 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State