Search icon

COX BUILDING SERVICES, INC.

Company Details

Entity Name: COX BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2021 (3 years ago)
Document Number: P13000011635
FEI/EIN Number 813399585
Address: 1634 African Violet Ct, Trinity, FL, 34655, US
Mail Address: 1634 African Violet Ct, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CABRERA ELAINA Agent 1634 AFRICAN VIOLET COURT, TRINTIY, FL, 34655

Director

Name Role Address
Cabrera Angel LJR Director 1634 African Violet Ct, Trinity, FL, 34655

President

Name Role Address
Cabrera Angel LJR President 1634 African Violet Ct, Trinity, FL, 34655

Secretary

Name Role Address
Cabrera Angel LJR Secretary 1634 African Violet Ct, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098806 COX APPLIANCES & AC REPAIRS ACTIVE 2016-09-09 2026-12-31 No data 6802 COMMERCE AVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 1634 African Violet Ct, Trinity, FL 34655 No data
CHANGE OF MAILING ADDRESS 2023-03-20 1634 African Violet Ct, Trinity, FL 34655 No data
AMENDMENT 2021-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-18 CABRERA, ELAINA No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-18 1634 AFRICAN VIOLET COURT, TRINTIY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-04
Amendment 2021-10-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State