Search icon

SCOTT C. COX, P.A. - Florida Company Profile

Company Details

Entity Name: SCOTT C. COX, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT C. 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: 11 Jul 2005 (20 years ago)
Date of dissolution: 23 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2015 (10 years ago)
Document Number: P05000098174
FEI/EIN Number 510551534

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

Address: 720 NETTLETON DRIVE, SOUTHLAKE, TX, 76092
Mail Address: 720 NETTLETON DRIVE, SOUTHLAKE, TX, 76092
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX SCOTT C President 720 NETTLETON DRIVE, SOUTHLAKE, TX, 76092
COX SCOTT C Director 720 NETTLETON DRIVE, SOUTHLAKE, TX, 76092
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2015-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-18 720 NETTLETON DRIVE, SOUTHLAKE, TX 76092 -
CHANGE OF MAILING ADDRESS 2012-06-18 720 NETTLETON DRIVE, SOUTHLAKE, TX 76092 -
REGISTERED AGENT NAME CHANGED 2012-04-05 INCORP SERVICES, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-23
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State