Entity Name: | COX VEHICLE ENGINEERING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COX VEHICLE ENGINEERING 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: | 03 Sep 2002 (23 years ago) |
Document Number: | P02000094793 |
FEI/EIN Number |
510424206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 PALMER STREET, GREEN COVE SPRINGS, FL, 32043 |
Mail Address: | 4129 Hillwood Rd, Jacksonville, FL, 32223, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX III DAVID J | Director | 4129 HILLWOOD RD, JACKSONVILLE, FL, 32223 |
COX III DAVID J | Agent | 4129 HILLWOOD RD, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-26 | 222 PALMER STREET, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-16 | COX III, DAVID John | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-07 | 222 PALMER STREET, GREEN COVE SPRINGS, FL 32043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State