Search icon

FOXMED, INC. - Florida Company Profile

Company Details

Entity Name: FOXMED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOXMED, 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: 16 Feb 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000016175
FEI/EIN Number 593493562

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

Address: 502 S Florida Ave, #122, Tarpon Springs, FL, 34689, US
Mail Address: 502 S. FLORIDA AVE, 122, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX MARIANGELA G President 502 S. FLORIDA AVE., #122, TARPON SPRINGS, FL, 34689
FOX MARIANGELA G Secretary 502 S. FLORIDA AVE., #122, TARPON SPRINGS, FL, 34689
FOX MARIANGELA G Treasurer 502 S. FLORIDA AVE., #122, TARPON SPRINGS, FL, 34689
FOX MARIANGELA G Director 502 S. FLORIDA AVE., #122, TARPON SPRINGS, FL, 34689
CHAPMAN NICOLE Vice President 15175 COPPER LOOP, BROOKSVILLE, FL, 34606
SAXON BERNICE S Agent 201 EAST KENNEDY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 502 S Florida Ave, #122, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-20 201 EAST KENNEDY BLVD., SUITE 600, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2005-03-22 502 S Florida Ave, #122, Tarpon Springs, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-06-20
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State