Search icon

FOX VIEW FARM, INC. - Florida Company Profile

Company Details

Entity Name: FOX VIEW FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOX VIEW FARM, 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: 01 Jul 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P93000046696
FEI/EIN Number 650427629

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

Address: 4335 NW 110TH AVE., OCALA, FL, 34482
Mail Address: 4335 NW 110TH AVE., OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGARES ALEJANDRO President 4615 NW 110TH AVE., OCALA, FL, 34482
LONGARES WINIFRED P Vice President 4615 NW 110TH AVE., OCALA, FL, 34482
LONGARES ALEJANDRO Agent 4615 NW 110TH AVE., OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 4335 NW 110TH AVE., OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2011-05-01 4335 NW 110TH AVE., OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 4615 NW 110TH AVE., OCALA, FL 34482 -
REINSTATEMENT 2000-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-05-22
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State