Search icon

CNOX INC. - Florida Company Profile

Company Details

Entity Name: CNOX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNOX 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: 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: 13 Jan 2012 (13 years ago)
Date of dissolution: 01 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: P12000005222
FEI/EIN Number 45-4289757

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

Address: 990 Biscayne Blvd, Suite 501, Miami, FL, 33132, US
Mail Address: 990 Biscayne Blvd, Suite 501, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mehta Jaimini Director 100 South Point Dr., #806, Miami Beach, FL, 33139
Greenspoon Marder LLP Agent 600 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-01 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 Greenspoon Marder LLP -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 600 Brickell Avenue, Suite 3600, Miami, FL 33131 -
AMENDMENT 2015-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 990 Biscayne Blvd, Suite 501, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2013-04-30 990 Biscayne Blvd, Suite 501, Miami, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001818161 TERMINATED 1000000560724 MIAMI-DADE 2013-12-09 2023-12-26 $ 1,233.96 STATE OF FLORIDA0055861

Documents

Name Date
Dissolution 2018-05-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-09
Amendment 2015-02-09
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State