Search icon

COX EXPRESS, INC. - Florida Company Profile

Company Details

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

COX EXPRESS, 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: 17 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: P03000018920
FEI/EIN Number 470910196

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

Address: 318 Jameson Loop, The Villages, FL, 32163, US
Mail Address: 318 jameson loop, the villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX BRIAN K President 318 JAMESON LOOP, THE VILLAGES, FL, 32163
COX NANCY L Agent 318 Jameson Loop, The Villages, FL, 32163

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015181 INTELLI INVESTIGATIONS OF CENTRAL FLORIDA EXPIRED 2011-02-08 2016-12-31 - 111 E MONUMENT AVE.,STE. 344, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 318 Jameson Loop, The Villages, FL 32163 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-08 318 Jameson Loop, The Villages, FL 32163 -
REINSTATEMENT 2021-08-02 - -
REGISTERED AGENT NAME CHANGED 2021-08-02 COX, NANCY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-02-04 - -
PENDING REINSTATEMENT 2011-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2004-05-25 318 Jameson Loop, The Villages, FL 32163 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-08-02
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-02-04
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State