Search icon

FOX CREEK STABLES, INC. - Florida Company Profile

Company Details

Entity Name: FOX CREEK STABLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOX CREEK STABLES, 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: 19 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000045622
FEI/EIN Number 593588724

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

Address: 1013 guisando de avila, Tampa, FL, 33613, US
Mail Address: 1013 guisando de Avila, Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY DONYA Director 1013 guisando de Avila, TAMPA, FL, 33613
HENRY EDWARD THOMAS Director 2212 SWANN AVENUE, TAMPA, FL, 33606
HENRY DONYA K Agent 1013 guisando de Avila, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-23 1013 guisando de avila, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2014-03-23 1013 guisando de avila, Tampa, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-23 1013 guisando de Avila, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2009-10-09 HENRY, DONYA K -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-03-15
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State