Search icon

COX AIR CONDITIONING, INC.

Company Details

Entity Name: COX AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Dec 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Aug 2018 (6 years ago)
Document Number: J48009
FEI/EIN Number 59-2769979
Address: 99 N. INDUSTRIAL LOOP, LA BELLE, FL 33935
Mail Address: P.O. BOX 626, 99 N. INDUSTRIAL LOOP, LA BELLE, FL 33975
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
Risley Johnson, Jessica Leigh Agent 99 N. INDUSTRIAL LOOP, LABELLE, FL 33935

President

Name Role Address
Risley Johnson, Jessica Leigh President 99 N. INDUSTRIAL LOOP, LA BELLE, FL 33935

Vice President

Name Role Address
Johnson, Thomas Harold Vice President 99 N. INDUSTRIAL LOOP, LA BELLE, FL 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-19 Risley Johnson, Jessica Leigh No data
NAME CHANGE AMENDMENT 2018-08-24 COX AIR CONDITIONING, INC. No data
CHANGE OF MAILING ADDRESS 2011-04-14 99 N. INDUSTRIAL LOOP, LA BELLE, FL 33935 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-07 99 N. INDUSTRIAL LOOP, LA BELLE, FL 33935 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 99 N. INDUSTRIAL LOOP, LABELLE, FL 33935 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000289582 TERMINATED 1000000214209 HENDRY 2011-05-04 2031-05-11 $ 10,684.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-29
Name Change 2018-08-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State