Search icon

COX ASPHALT MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: COX ASPHALT MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COX ASPHALT MAINTENANCE, 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: 28 Apr 1986 (39 years ago)
Date of dissolution: 17 Jul 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2006 (19 years ago)
Document Number: J11472
FEI/EIN Number 592730728

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

Address: 3611 A WOODVILLE HWY, TALLAHASSEE, FL, 32305, US
Mail Address: PO BOX 6545, TALLAHASSEE, FL, 32314
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX JOHN L President 3611 A WOODVILLE HWY, TALLAHASSEE, FL, 32305
COX JOHN L Agent 3611 A WOODVILLE HWY, TALLAHASSEE, FL, 32305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 3611 A WOODVILLE HWY, TALLAHASSEE, FL 32305 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 3611 A WOODVILLE HWY, TALLAHASSEE, FL 32305 -
CHANGE OF MAILING ADDRESS 2003-10-09 3611 A WOODVILLE HWY, TALLAHASSEE, FL 32305 -
REINSTATEMENT 2003-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-08-09 COX, JOHN L -

Documents

Name Date
Voluntary Dissolution 2006-07-17
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-09-02
REINSTATEMENT 2003-10-09
ANNUAL REPORT 2002-09-11
Reg. Agent Change 2001-08-09
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State