Search icon

FOXMOOR INC. - Florida Company Profile

Company Details

Entity Name: FOXMOOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOXMOOR 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: 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: 25 Jun 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000044879
FEI/EIN Number 593185244

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

Address: P OBOX 411 111 E MAIN ST, WAUCHULA, FL, 33873, US
Mail Address: P O BOX 411, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLERS PAMELA R Vice President 217 N 3RD AVE, WAUCHULA, FL, 33873
JAMES K. SELLERS President 217 NO. 2ND, WAUCHULA, FL, 33873
JAMES K. SELLERS Agent 217 NO. 2ND, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-03 P OBOX 411 111 E MAIN ST, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 1995-08-03 P OBOX 411 111 E MAIN ST, WAUCHULA, FL 33873 -
REGISTERED AGENT NAME CHANGED 1994-07-19 JAMES K. SELLERS -
REGISTERED AGENT ADDRESS CHANGED 1994-07-19 217 NO. 2ND, WAUCHULA, FL 33873 -

Documents

Name Date
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State