Search icon

FOX TROT ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: FOX TROT ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOX TROT ENTERTAINMENT, 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: 14 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000012951
FEI/EIN Number 593232718

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

Address: 40347 US HIGHWAY 19 NORTH, SUITE 136, CLEARWATER, FL, 34689
Mail Address: 40347 US HIGHWAY 19 NORTH, SUITE 136, CLEARWATER, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONIZETTI LARRY CMD 950 CARSTAIRS CT., TARPON SPRINGS, FL
EUBANKS BOB Director 3617 ROBLAR AVE, SANTA YNEZ, CA
EUBANKS BOB President 3617 ROBLAR AVE, SANTA YNEZ, CA
DONIZETTI MARIA Secretary 950 CARSTAIRS CT., TARPON SPRINGS, FL
DONIZETTI MARIA Treasurer 950 CARSTAIRS CT., TARPON SPRINGS, FL
DONIZETTI MARIA Vice President 950 CARSTAIRS CT., TARPON SPRINGS, FL
DONIZETTI MARIA Director 950 CARSTAIRS CT., TARPON SPRINGS, FL
STROHAUER GARY Agent 1150 CLEVELAND STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 40347 US HIGHWAY 19 NORTH, SUITE 136, CLEARWATER, FL 34689 -
CHANGE OF MAILING ADDRESS 1998-05-05 40347 US HIGHWAY 19 NORTH, SUITE 136, CLEARWATER, FL 34689 -
REGISTERED AGENT NAME CHANGED 1998-05-05 STROHAUER, GARY -
REGISTERED AGENT ADDRESS CHANGED 1998-05-05 1150 CLEVELAND STREET, SUITE 300, CLEARWATER, FL 33755 -
NAME CHANGE AMENDMENT 1997-04-18 FOX TROT ENTERTAINMENT, INC. -

Documents

Name Date
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-25
NAME CHANGE 1997-04-18
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State