Search icon

FOX APPLIED TECHNOLOGIES INTERNATIONAL, CORP.

Company Details

Entity Name: FOX APPLIED TECHNOLOGIES INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P17000047385
FEI/EIN Number NOT APPLICABLE
Address: 8101 BISCAYNE BLVD., STE. 509, MIAMI, FL, 33138, US
Mail Address: 8101 BISCAYNE BLVD., STE. 509, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SERAFINI DEBORAH ESQ. Agent 1221 BRICKELL AVE., 19TH FLR., MIAMI, FL, 33131

Chief Executive Officer

Name Role Address
FOX CHRISTOPHER Chief Executive Officer 8101 BISCAYNE BLVD., STE. 509, MIAMI, FL, 33138

Chief Financial Officer

Name Role Address
FOX CHRISTOPHER Chief Financial Officer 8101 BISCAYNE BLVD., STE. 509, MIAMI, FL, 33138

Secretary

Name Role Address
FOX CHRISTOPHER Secretary 8101 BISCAYNE BLVD., STE. 509, MIAMI, FL, 33138

Treasurer

Name Role Address
FOX CHRISTOPHER Treasurer 8101 BISCAYNE BLVD., STE. 509, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000122730 LEVEL 5 TRAVEL EXPIRED 2017-11-07 2022-12-31 No data C/O LYDECKERDIAZ, 1221 BRICKELL AVENUE, 19TH FL, MIAMI, FL, 33131
G17000122733 RESORT AI EXPIRED 2017-11-07 2022-12-31 No data C/O LYDECKER DIAZ, 1221 BRICKELL AVENUE, 19TH FL, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2017-08-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-22 SERAFINI, DEBORAH, ESQ. No data

Documents

Name Date
ANNUAL REPORT 2018-04-25
Amendment 2017-08-22
Domestic Profit 2017-05-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State