Search icon

THE FOXES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE FOXES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FOXES OF SOUTH FLORIDA, 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: 26 Feb 1996 (29 years ago)
Date of dissolution: 09 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2012 (13 years ago)
Document Number: P96000017689
FEI/EIN Number 650647025

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

Address: 1230 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019
Mail Address: 1230 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX SAMY A President 1230 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019
FOX SAMY Agent 1230 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-02 1230 HOLLYWOOD BLVD., HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 1230 HOLLYWOOD BLVD., HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2004-03-02 1230 HOLLYWOOD BLVD., HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2002-05-15 FOX, SAMY -
REINSTATEMENT 2000-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-09
Off/Dir Resignation 2009-10-07
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State