Search icon

FOXWOOD MANAGEMENT GROUP INC. - Florida Company Profile

Company Details

Entity Name: FOXWOOD MANAGEMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOXWOOD MANAGEMENT GROUP 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: 17 Jan 2014 (11 years ago)
Document Number: P14000005075
FEI/EIN Number 46-4385283

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

Address: 12482 Lockford Ln., NAPLES, FL, 34120, US
Mail Address: 12482 Lockford Ln., NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUZZIER STEVE President 12482 Lockford Ln., NAPLES, FL, 34120
RUZZIER STEVE Vice President 12482 Lockford Ln., NAPLES, FL, 34120
RUZZIER STEVE Secretary 12482 Lockford Ln., NAPLES, FL, 34120
RUZZIER STEVE Treasurer 12482 Lockford Ln., NAPLES, FL, 34120
RUZZIER STEVE Director 12482 Lockford Ln., NAPLES, FL, 34120
RUZZIER STEVE Agent 12482 Lockford Ln., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 12482 Lockford Ln., NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2017-03-14 12482 Lockford Ln., NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 12482 Lockford Ln., NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State