Entity Name: | B.A. COX PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B.A. COX PLUMBING, 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: | 19 Feb 1986 (39 years ago) |
Document Number: | J00095 |
FEI/EIN Number |
592675527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5005 MYRTLE BEACH DR, SEBRING, FL, 33872, US |
Mail Address: | 5005 Myrtle Beach Dr., Sebring, FL, 33872, US |
ZIP code: | 33872 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX, BERTRAND ALVIS, III | Director | 5005 MYRTLE BEACH DR, SEBRING, FL, 33872 |
COX, BERTRAND ALVIS, III | President | 5005 MYRTLE BEACH DR, SEBRING, FL, 33872 |
COX, BERTRAND ALVIS, III | Agent | 5005 MYRTLE BEACH DR, SEBRING, FL, 33872 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-05 | 5005 MYRTLE BEACH DR, SEBRING, FL 33872 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-04 | 5005 MYRTLE BEACH DR, SEBRING, FL 33872 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-04 | 5005 MYRTLE BEACH DR, SEBRING, FL 33872 | - |
REGISTERED AGENT NAME CHANGED | 2002-01-06 | COX, BERTRAND ALVIS, III | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State