Entity Name: | FOX GLEN MANAGEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Dec 1996 (28 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P96000100398 |
FEI/EIN Number | 593414824 |
Address: | 650 S. CENTRAL AVENUE, #1000, OVIEDO, FL, 32765 |
Mail Address: | 650 S. CENTRAL AVENUE, #1000, OVIEDO, FL, 32765 |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK SCOTT D | Agent | 655 W MORSE BLVD, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
WHITE KENNETH L | Director | 650 S. CENTRAL AVENUE #100, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-22 | 655 W MORSE BLVD, STE 212, WINTER PARK, FL 32789 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-20 | 650 S. CENTRAL AVENUE, #1000, OVIEDO, FL 32765 | No data |
CHANGE OF MAILING ADDRESS | 2001-03-20 | 650 S. CENTRAL AVENUE, #1000, OVIEDO, FL 32765 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900003907 | LAPSED | 8:05-MC-18 | USDC MIDDLE DIST OF FL CRT | 2005-02-16 | 2010-02-25 | $850662.73 | HEILER FINANCIAL, INC., 500 WEST MONROE STREET, CHICAGO, IL 60661 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-30 |
ANNUAL REPORT | 2004-06-30 |
ANNUAL REPORT | 2003-08-22 |
ANNUAL REPORT | 2002-02-14 |
ANNUAL REPORT | 2001-03-20 |
ANNUAL REPORT | 2000-03-14 |
ANNUAL REPORT | 1999-02-20 |
ANNUAL REPORT | 1998-02-02 |
ANNUAL REPORT | 1997-02-28 |
Domestic Profit Articles | 1996-12-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State