Entity Name: | FOX FREIGHT FORWARD SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOX FREIGHT FORWARD SERVICES, CORP. 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: | 22 Aug 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P12000072237 |
FEI/EIN Number |
90-0882533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6305 NW 99 AVENUE, DORAL, FL, 33178 |
Mail Address: | 6305 NW 99 AVENUE, DORAL, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELAN BUSINESS SERVICES, CORP. | Agent | - |
MARTINEZ DE GOMEZ BLANCA | President | 6305 NW 99 AVENUE, DORAL, FL, 33178 |
GOMEZ HERNAN | Vice President | 6305 NW 99 AVENUE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2018-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-22 | ELAN Business Services, Corp | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-22 | 1116 Cedar Falls Dr, Weston, FL 33327 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-10-22 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State