Search icon

CONCESSIONS BY COX OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CONCESSIONS BY COX OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCESSIONS BY COX OF FLORIDA, 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: 30 Jul 1990 (35 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L89880
FEI/EIN Number 593021887

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

Address: 11303 TORREY PINE DR, RIVERVIEW, FL, 33579
Mail Address: PO BOX 76189, ., TAMPA, FL, 33675
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX CHARLES G Director 11303 TORREY PINE DRIVE, RIVERVIEW, FL, 33569
COX CHARLES G President 11303 TORREY PINE DRIVE, RIVERVIEW, FL, 33569
COX PATRICIA A Director 11303 TORREY PINE DRIVE, RIVERVIEW, FL, 33569
COX PATRICIA A Secretary 11303 TORREY PINE DRIVE, RIVERVIEW, FL, 33569
COX-HICKEY TERESA M Director 13033 ST. FILAGREE DR, RIVERVIEW, FL, 33569
COX-HICKEY TERESA M Treasurer 13033 ST. FILAGREE DR, RIVERVIEW, FL, 33569
FERNANDEZ KRISTOPHER EESQ Agent 114 S. FREMONT AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 11303 TORREY PINE DR, RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2006-03-14 11303 TORREY PINE DR, RIVERVIEW, FL 33579 -
REINSTATEMENT 2000-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000793771 TERMINATED 1000000279279 HILLSBOROU 2012-10-24 2032-10-31 $ 1,633.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Reg. Agent Resignation 2014-02-06
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-03-13
ANNUAL REPORT 2004-03-13
ANNUAL REPORT 2003-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State