Search icon

COX VEHICLE ENGINEERING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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