Search icon

OLIVER CROMWELL COX ONLINE INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: OLIVER CROMWELL COX ONLINE INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLIVER CROMWELL COX ONLINE INSTITUTE, 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: 10 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: P16000090689
FEI/EIN Number 81-4155852

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

Address: 2 CARLEY CIRCLE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: P. O. BOX 362, NEW SMYRNA BEACH, FL, 32170, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UIBOPUU JULIET A Owne POST OFFICE BOX 362, NEW SMYRNA BEACH, FL, 32170
FREDERICK JOHN O Vice President POST OFFICE BOX 362, NEW SMYRNA BEACH, FL, 32170
UIBOPUU JULIET A Agent 2 CARLEY CIRCLE, NEW SMYRNA BEACH, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093633 OLIVER CROMWELL COX ONLINE INSTITUTE ACTIVE 2016-12-13 2026-12-31 - 2 CARLEY CIRCLE, NEW SMYRNA BEACH, FL, 32169--38

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-07 - -
REGISTERED AGENT NAME CHANGED 2022-07-07 UIBOPUU, JULIET A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-12
REINSTATEMENT 2022-07-07
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-11
Domestic Profit 2016-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State