Search icon

MARY JO COX, P.A. - Florida Company Profile

Company Details

Entity Name: MARY JO COX, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY JO COX, P.A. 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: 16 Sep 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000101569
FEI/EIN Number 550846646

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

Address: 801 West Bay Dr, Largo, FL, 33770, US
Mail Address: 1766 Eagle Point Road, Clarklake, MI, 49234, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cox Mary J President 1766 Eagle Point Road, Clarklake, MI, 49234
COX MARY JO Agent 801 West Bay Dr, Largo, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-22 801 West Bay Dr, 200, Largo, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 801 West Bay Dr, 200, Largo, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 801 West Bay Dr, 200, Largo, FL 33770 -
CANCEL ADM DISS/REV 2005-09-22 - -
REGISTERED AGENT NAME CHANGED 2005-09-22 COX, MARY JO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000202415 TERMINATED 1000000580740 PINELLAS 2014-02-05 2024-02-13 $ 707.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State