Search icon

FOXMED, INC.

Company Details

Entity Name: FOXMED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000016175
FEI/EIN Number 593493562
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

Agent

Name Role Address
SAXON BERNICE S Agent 201 EAST KENNEDY BLVD., TAMPA, FL, 33602

President

Name Role Address
FOX MARIANGELA G President 502 S. FLORIDA AVE., #122, TARPON SPRINGS, FL, 34689

Secretary

Name Role Address
FOX MARIANGELA G Secretary 502 S. FLORIDA AVE., #122, TARPON SPRINGS, FL, 34689

Treasurer

Name Role Address
FOX MARIANGELA G Treasurer 502 S. FLORIDA AVE., #122, TARPON SPRINGS, FL, 34689

Director

Name Role Address
FOX MARIANGELA G Director 502 S. FLORIDA AVE., #122, TARPON SPRINGS, FL, 34689

Vice President

Name Role Address
CHAPMAN NICOLE Vice President 15175 COPPER LOOP, BROOKSVILLE, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 502 S Florida Ave, #122, Tarpon Springs, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-20 201 EAST KENNEDY BLVD., SUITE 600, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2005-03-22 502 S Florida Ave, #122, Tarpon Springs, FL 34689 No data

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 Feb 2025

Sources: Florida Department of State