Search icon

COX CHEVROLET INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COX CHEVROLET INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Nov 1958 (67 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2011 (14 years ago)
Document Number: 217519
FEI/EIN Number 590862389
Address: 2900 CORTEZ ROAD WEST, BRADENTON, FL, 34207, US
Mail Address: 2900 CORTEZ ROAD WEST, BRADENTON, FL, 34207, US
ZIP code: 34207
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cox Kristhoper R President 2900 CORTEZ ROAD WEST, BRADENTON, FL, 34207
Cox-Leavell Tamra R Vice President 2900 CORTEZ ROAD WEST, BRADENTON, FL, 34207
Lipsey Jennifer C Secretary 2900 CORTEZ ROAD WEST, BRADENTON, FL, 34207
Cox Kelly D Asst 2900 CORTEZ ROAD WEST, BRADENTON, FL, 34207
Cox Kyle J Asst 2900 CORTEZ ROAD WEST, BRADENTON, FL, 34207
Cox James R Othe 2900 CORTEZ ROAD WEST, BRADENTON, FL, 34207
Cox Kristopher RPRES Agent 2900 CORTEZ ROAD W., BRADENTON, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02155900368 COX AUTO BODY CENTERS ACTIVE 2002-06-04 2027-12-31 - 2900 CORTEZ ROAD WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-23 Cox, Kristopher R, PRES -
AMENDMENT 2011-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-12 2900 CORTEZ ROAD WEST, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2001-05-12 2900 CORTEZ ROAD WEST, BRADENTON, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 1989-02-16 2900 CORTEZ ROAD W., BRADENTON, FL 34207 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2162600.00
Total Face Value Of Loan:
2162600.00

Paycheck Protection Program

Jobs Reported:
162
Initial Approval Amount:
$2,162,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,162,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,186,832.97
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $2,162,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State