Search icon

FOX RESTAURANT EQUIPMENT & SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: FOX RESTAURANT EQUIPMENT & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOX RESTAURANT EQUIPMENT & SUPPLY, 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 Apr 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000033722
FEI/EIN Number 650737139

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

Address: 1634 NORTHGATE BLVD, SARASOTA, FL, 34234
Mail Address: 1634 NORTHGATE BLVD, SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fox Parker Chief Executive Officer 1634 Northgate Blvd, Sarasota, FL, 34234
FOX RESTAURANT EQUIP & SUPPLY Agent 1634 NORTHGATE BLVD, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-08-21 - -
REGISTERED AGENT NAME CHANGED 2020-08-21 FOX RESTAURANT EQUIP & SUPPLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-02 1634 NORTHGATE BLVD, SARASOTA, FL 34234 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 1634 NORTHGATE BLVD, SARASOTA, FL 34234 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000213042 TERMINATED 1000000459712 SARASOTA 2013-01-16 2033-01-23 $ 739.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-11-18
REINSTATEMENT 2020-08-21
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-01
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8063527306 2020-05-01 0455 PPP 1634 NORTHGATE BLVD, SARASOTA, FL, 34234-2114
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 9
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34833
Loan Approval Amount (current) 34833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34234-2114
Project Congressional District FL-17
Number of Employees 6
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State