Search icon

COTTONWOOD SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: COTTONWOOD SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTTONWOOD SOUTH, 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: 26 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2003 (22 years ago)
Document Number: P95000008215
FEI/EIN Number 593295250

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

Address: 1109 Interlochen Blvd, Winter Haven, FL, 33884, US
Mail Address: 1109 Interlochen Blvd, Winter Haven, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAXON NANCY Director 1109 Interlochen Blvd, Winter Haven, FL, 33884
SAXON NANCY President 1109 Interlochen Blvd, Winter Haven, FL, 33884
SAXON R E Director 1109 Interlochen Blvd, Winter Haven, FL, 33884
SAXON R E Agent 1109 Interlochen Blvd, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 1109 Interlochen Blvd, Winter Haven, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 1109 Interlochen Blvd, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2023-10-19 1109 Interlochen Blvd, Winter Haven, FL 33884 -
REINSTATEMENT 2003-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State