Entity Name: | COXLAND TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COXLAND TRANSPORT, 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: | 10 Mar 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P03000028936 |
FEI/EIN Number |
421575596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 CHAPMAN RD. WEST, LUTZ, FL, 33548 |
Mail Address: | 215 CHAPMAN RD. WEST, LUTZ, FL, 33548 |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX RUSSELL | President | 215 CHAPMAN RD. WEST, LUTZ, FL, 33548 |
POWELL PATRICIA A | Vice President | 215 CHAPMAN RD. WEST, LUTZ, FL, 33548 |
COX RUSSELL | Agent | 215 CHAPMAN RD. WEST, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-03 | 215 CHAPMAN RD. WEST, LUTZ, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2007-04-03 | 215 CHAPMAN RD. WEST, LUTZ, FL 33548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-03 | 215 CHAPMAN RD. WEST, LUTZ, FL 33548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-04-20 |
ANNUAL REPORT | 2007-04-03 |
ANNUAL REPORT | 2006-03-27 |
ANNUAL REPORT | 2005-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State