Search icon

F.O.X. CONSULTING & INVESTMENTS, INC.

Company Details

Entity Name: F.O.X. CONSULTING & INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 2011 (14 years ago)
Document Number: P11000068164
FEI/EIN Number 452913914
Address: 6856 BETH RD, ORLANDO, FL, 32824, US
Mail Address: 6856 BETH RD, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
TAX DIRECT INCORPORATED Agent

President

Name Role Address
BELLOMO ROBERTO President 6856 BETH RD, ORLANDO, FL, 32824
BELLOMO SIMONE President 6856 BETH RD, ORLANDO, FL, 32824

Secretary

Name Role Address
BELLOMO GINO Secretary 6856 BETH RD, ORLANDO, FL, 32824
BELLOMO LINA Secretary 6856 BETH RD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-18 6856 BETH RD, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2019-07-18 6856 BETH RD, ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 5787 VINELAND RD, STE 205, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2012-05-01 TAX DIRECT INCORPORATED No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000190544 ACTIVE 1000000985477 ORANGE 2024-03-21 2034-04-03 $ 1,635.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000128870 TERMINATED 1000000880321 ORANGE 2021-03-17 2031-03-24 $ 1,125.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000537416 TERMINATED 1000000451075 OSCEOLA 2013-02-08 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State