Search icon

FOXEN OF ORANGE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: FOXEN OF ORANGE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOXEN OF ORANGE COUNTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: V14602
FEI/EIN Number 593190711

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

Address: 444 SANFORD AVE, SANFORD, FL, 32771, US
Mail Address: PO BOX 1772, Sanford, FL, 32772, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Byers Paul Manager 444 SANFORD AVE, SANFORD, FL, 32771
Lee James Treasurer 444 SANFORD AVE, SANFORD, FL, 32771
Vuotto Eric Agent 444 SANFORD AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-26 Vuotto, Eric -
CHANGE OF MAILING ADDRESS 2013-04-26 444 SANFORD AVE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 444 SANFORD AVE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 444 SANFORD AVE, SANFORD, FL 32771 -
CANCEL ADM DISS/REV 2009-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-08-06 - -
REINSTATEMENT 1994-10-18 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-06-02
REINSTATEMENT 2022-06-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State