Entity Name: | RICHARD A. COX WALLPAPERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD A. COX WALLPAPERING, 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: | 16 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2017 (8 years ago) |
Document Number: | P04000013608 |
FEI/EIN Number |
760749575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36830 CHANCEY RD., ZEPHYRHILLS, FL, 33541 |
Mail Address: | 36830 CHANCEY RD., ZEPHYRHILLS, FL, 33541 |
ZIP code: | 33541 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX RICHARD A | President | 38630 CHANCEY RD., ZEPHYRHILLS, FL, 33541 |
COX RICHARD A | Agent | 36830 CHANCEY RD., ZEPHYRHILLS, FL, 33541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-12 | COX, RICHARD A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-20 | 36830 CHANCEY RD., ZEPHYRHILLS, FL 33541 | - |
CHANGE OF MAILING ADDRESS | 2010-01-20 | 36830 CHANCEY RD., ZEPHYRHILLS, FL 33541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-20 | 36830 CHANCEY RD., ZEPHYRHILLS, FL 33541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-23 |
REINSTATEMENT | 2017-10-12 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State