Entity Name: | LESLIE RAE COX DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LESLIE RAE COX DESIGNS, 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: | 09 Nov 2009 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Apr 2017 (8 years ago) |
Document Number: | P09000092164 |
FEI/EIN Number |
271287150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4212 W PLATT ST, TAMPA, FL, 33609, US |
Mail Address: | 4212 W PLATT ST, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX LESLIE R | President | 4212 W PLATT ST, TAMPA, FL, 33609 |
COX LESLIE R | Agent | 4212 W PLATT ST, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2017-04-05 | LESLIE RAE COX DESIGNS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-29 | 4212 W PLATT ST, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2012-03-29 | 4212 W PLATT ST, TAMPA, FL 33609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-18 |
Name Change | 2017-04-05 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State