Search icon

JCOX INC. - Florida Company Profile

Company Details

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

JCOX 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: 30 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000030970
FEI/EIN Number 45-4952260

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

Address: 1662 HARVARD CT., FT. MYERS, FL, 33901, US
Mail Address: 1662 HARVARD CT., FT. MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX JASON F President 1662 HARVARD CT., FT. MYERS, FL, 33901
COX JASON F Agent 1662 HARVARD CT., FT. MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000071344 'POOLCAGE MECHANIC' EXPIRED 2012-07-17 2017-12-31 - 1662 HARVARD CT., FOT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-13 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 COX, JASON F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-06-21 - -

Documents

Name Date
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-11
Amendment 2013-06-21
ANNUAL REPORT 2013-01-04
Domestic Profit 2012-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State