Search icon

FOX MEADOW FARM II, INC. - Florida Company Profile

Company Details

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

FOX MEADOW FARM II, 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: 11 Jul 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000053340
FEI/EIN Number 650596779

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

Address: 600 SE 28TH AVENUE, POMPANO BEACH, FL, 33062-6134
Mail Address: 600 SE 28TH AVENUE, POMPANO BEACH, FL, 33062-6134
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE KATHY L Director 600 SE 28TH AVENUE, POMPANO BEACH, FL, 33062
CLINE KATHY L Agent 600 SE 28TH AVENUE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 600 SE 28TH AVENUE, POMPANO BEACH, FL 33062-6134 -
CHANGE OF MAILING ADDRESS 2003-04-30 600 SE 28TH AVENUE, POMPANO BEACH, FL 33062-6134 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 600 SE 28TH AVENUE, POMPANO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-02-09
Off/Dir Resignation 2004-12-17
ANNUAL REPORT 2004-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State