Search icon

COX HRP, INC. - Florida Company Profile

Company Details

Entity Name: COX HRP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Sep 1994 (30 years ago)
Date of dissolution: 21 Mar 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Mar 2002 (23 years ago)
Document Number: F94000004855
FEI/EIN Number 582053154

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

Address: CORPORATE TAX DEPT, 1400 LAKE HEARN DR, ATLANTA, GA, 30319, US
Mail Address: CORPORATE TAX DEPT, 1400 LAKE HEARN DR, ATLANTA, GA, 30319, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PETER RYAN Vice President 1400 LAKE HEARN DR, ATLANTA, GA, 30319
BARNETT PRESTON B Vice President 1400 LAKE HEARN DR, ATLANTA, GA, 30319
MERDEK ANDREW A Secretary 1400 LAKE HEARN DR NE, ATLANTA, GA, 30319
MERDEK ANDREW A Director 1400 LAKE HEARN DR NE, ATLANTA, GA, 30319
BOYETTE JOHN G Vice President 1400 LAKE HEARN DR NE, ATLANTA, GA, 30319
BOYETTE JOHN G Treasurer 1400 LAKE HEARN DR NE, ATLANTA, GA, 30319
TRIGONY NICHOLAS D President 14100 LAKE HEARN DR., ATALNTIC, GA, 30319

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-23 CORPORATE TAX DEPT, 1400 LAKE HEARN DR, ATLANTA, GA 30319 -
CHANGE OF MAILING ADDRESS 1998-04-23 CORPORATE TAX DEPT, 1400 LAKE HEARN DR, ATLANTA, GA 30319 -

Documents

Name Date
Withdrawal 2002-03-21
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-08-02
Reg. Agent Change 2000-06-02
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State