Entity Name: | FOX MARKETING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOX MARKETING GROUP, 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: | 29 Sep 1994 (31 years ago) |
Date of dissolution: | 01 Apr 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Apr 2013 (12 years ago) |
Document Number: | P94000071931 |
FEI/EIN Number |
650528452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1582 STOCKTON DR., FLEMING ISLAND, FL, 32003, US |
Mail Address: | 1582 STOCKTON DR., FLEMING ISLAND, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX CHARLES B | President | 1582 STOCKTON DR., FLEMING ISLAND, FL, 32003 |
PEPER RICHARD CJR | Agent | 8833 PERIMETER PARK BLVD., JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-04-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-02 | 1582 STOCKTON DR., FLEMING ISLAND, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2009-02-02 | 1582 STOCKTON DR., FLEMING ISLAND, FL 32003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-09 | 8833 PERIMETER PARK BLVD., SUITE 602, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2000-02-29 | PEPER, RICHARD C, JR | - |
REINSTATEMENT | 1996-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-02-02 |
ANNUAL REPORT | 2008-02-13 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-03-01 |
ANNUAL REPORT | 2004-02-25 |
ANNUAL REPORT | 2003-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State