Search icon

JOE B. COX, P.A. - Florida Company Profile

Company Details

Entity Name: JOE B. COX, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE B. COX, P.A. 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: 24 Dec 1992 (32 years ago)
Date of dissolution: 31 Dec 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 1998 (26 years ago)
Document Number: P92000014094
FEI/EIN Number 650376004

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

Mail Address: 3001 TAMIAMI TRAIL NORTH, NAPLES, FL, 33941-3032
Address: 3001 TAMIAMI TRAIL NORTH, FOURTH FLOOR, NAPLES, FL, 33940-3032, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOE B. COX Agent 3001 TAMIAMI TRAIL NORTH, NAPLES, FL, 339413032
COX JOE B Director 3001 TAMIAMI TRAIL NORTH, NAPLES, FL, 339413032

Events

Event Type Filed Date Value Description
MERGER 1998-12-31 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P92000014062. MERGER NUMBER 300000021333
REGISTERED AGENT NAME CHANGED 1996-04-25 JOE B. COX -
REGISTERED AGENT ADDRESS CHANGED 1996-04-25 3001 TAMIAMI TRAIL NORTH, NAPLES, FL 33941-3032 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-06 3001 TAMIAMI TRAIL NORTH, FOURTH FLOOR, NAPLES, FL 33940-3032 -
ARTICLES OF CORRECTION 1993-01-07 - -

Documents

Name Date
Merger Sheet 1998-12-31
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State