Search icon

ALEX COX INSTALLATIONS INC. - Florida Company Profile

Company Details

Entity Name: ALEX COX INSTALLATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEX COX INSTALLATIONS 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000151290
FEI/EIN Number 412112072

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

Address: 10005 PORTALE AVE, ORLANDO, FL, 32825, US
Mail Address: 415 E PINE ST,, ORLANDO, FL, 32801, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEX COX President 10005 PORTALE AVE, ORLANDO, FL, 32825
DOW SABRINA M Secretary 1286 CAROLYN DR, CLERMONT, FL, 34711
COX ERNEST Agent 17028 glory anna dr., winter garden, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-08-02 10005 PORTALE AVE, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-14 17028 glory anna dr., winter garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-14 10005 PORTALE AVE, ORLANDO, FL 32825 -
REINSTATEMENT 2014-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2006-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-11-14
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State