Search icon

FOX CAPITAL INN CORP - Florida Company Profile

Company Details

Entity Name: FOX CAPITAL INN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOX CAPITAL INN 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: 21 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P19000067144
FEI/EIN Number 88-2884889

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

Address: 3186 sw 129th terrace, Miramar, FL, 33027, US
Mail Address: 3186 sw 129th terrace, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUBELE VIDAL PAULA President 11286 NW 88TH TER, DORAL, FL, 33178
Aubele Paula Agent 3186 sw 129th terrace, MiIramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 3186 sw 129th terrace, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 3186 sw 129th terrace, MiIramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-01-30 3186 sw 129th terrace, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2022-01-30 Aubele, Paula -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-01-30
Domestic Profit 2019-08-21

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10135.00
Total Face Value Of Loan:
10135.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10135.00
Total Face Value Of Loan:
10135.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10135
Current Approval Amount:
10135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10239.4
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10135
Current Approval Amount:
10135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10211.08

Date of last update: 02 May 2025

Sources: Florida Department of State