Entity Name: | FOX LOGISTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jun 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jun 2021 (4 years ago) |
Document Number: | P14000053975 |
FEI/EIN Number | 47-1176370 |
Address: | 20086 US Hwy 301 N, Starke, FL, 32091, US |
Mail Address: | 20086 US Hwy 301 N, Starke, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lawrence Matthew | Agent | 298 Pelican Pointe Rd, Ponte Vedra, FL, 32081 |
Name | Role | Address |
---|---|---|
LAWRENCE MATT | President | 298 Pelican Pointe Rd, Ponte Vedra, FL, 32081 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000038761 | SHIPPER HERO | EXPIRED | 2018-03-23 | 2023-12-31 | No data | 20086 US HWY 301 N, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-06-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 298 Pelican Pointe Rd, Ponte Vedra, FL 32081 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-30 | Lawrence, Matthew | No data |
REINSTATEMENT | 2018-10-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-07-07 | 20086 US Hwy 301 N, Starke, FL 32091 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-21 | 20086 US Hwy 301 N, Starke, FL 32091 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-02 |
Amendment | 2021-06-17 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-10-23 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State