Search icon

LESLIE RAE COX DESIGNS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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