Entity Name: | COX & ASSOCIATES INSURANCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Feb 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P09000016420 |
FEI/EIN Number | 800382684 |
Address: | 15500 Roosevelt Blvd., Clearwater, FL, 33760, US |
Mail Address: | 15500 Roosevelt Blvd., Clearwater, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX SLOAN | Agent | 15500 Roosevelt Blvd., Clearwater, FL, 33760 |
Name | Role | Address |
---|---|---|
COX SLOAN | President | 15500 Roosevelt Blvd., Clearwater, FL, 33760 |
Name | Role | Address |
---|---|---|
COX SLOAN | Secretary | 15500 Roosevelt Blvd., Clearwater, FL, 33760 |
Name | Role | Address |
---|---|---|
COX SLOAN | Treasurer | 15500 Roosevelt Blvd., Clearwater, FL, 33760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000113056 | 1ST CHOICE INSURANCE OF FL. | EXPIRED | 2010-12-10 | 2015-12-31 | No data | 7740 66TH ST N, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 15500 Roosevelt Blvd., Suite 102A, Clearwater, FL 33760 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 15500 Roosevelt Blvd., Suite 102A, Clearwater, FL 33760 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 15500 Roosevelt Blvd., Suite 102A, Clearwater, FL 33760 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-05-21 |
Domestic Profit | 2009-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State