Search icon

COX RACING TEAM, INC. - Florida Company Profile

Company Details

Entity Name: COX RACING TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COX RACING TEAM, 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: 10 Jun 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000042269
FEI/EIN Number 593186487

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

Address: 17816 US 129 S, MCALPIN, FL, 32062
Mail Address: P O BOX 175, MCALPIN, FL, 32062, US
ZIP code: 32062
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX DONNA J Director 17816 US 129 S, MCALPIN, FL, 32062
COX DONNA Agent 17816 US 129 S, MCALPIN, FL, 32062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-10 17816 US 129 S, MCALPIN, FL 32062 -
REGISTERED AGENT NAME CHANGED 2003-04-10 COX, DONNA -
REGISTERED AGENT ADDRESS CHANGED 2003-04-10 17816 US 129 S, MCALPIN, FL 32062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1994-04-14 17816 US 129 S, MCALPIN, FL 32062 -

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-19
REINSTATEMENT 2003-04-10
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State