Entity Name: | COX VENTURES V, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Oct 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2013 (11 years ago) |
Document Number: | P95000081771 |
FEI/EIN Number | 59-3351718 |
Address: | 4424 COMMONS DR., DESTIN, FL 32541 |
Mail Address: | 4010 Commons Drive W, SUITE 112, Destin, FL 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930062VLWSFFF5BI17 | P95000081771 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Cox, Chan E, 120 Sioux Lane, Freeport, US-FL, US, 32439 |
Headquarters | 10859 US Highway 98 West, Suite 301, Miramar Beach, US-FL, US, 32550 |
Registration details
Registration Date | 2016-10-19 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-05-10 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P95000081771 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COX VENTURES V, INC. RETIREMENT PLAN & TRUST | 2021 | 593351718 | 2022-05-04 | COX VENTURES V, INC. | 78 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-05-04 |
Name of individual signing | DONALD KING |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 445310 |
Sponsor’s telephone number | 8506547466 |
Plan sponsor’s address | 4010 COMMONS DRIVE WEST, SUITE 112, DESTIN, FL, 32541 |
Signature of
Role | Plan administrator |
Date | 2021-08-24 |
Name of individual signing | DARREN MOSS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-08-24 |
Name of individual signing | DARREN MOSS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 445310 |
Sponsor’s telephone number | 8506547466 |
Plan sponsor’s address | 4010 COMMONS DRIVE WEST, SUITE 112, DESTIN, FL, 32541 |
Signature of
Role | Plan administrator |
Date | 2020-10-15 |
Name of individual signing | DARREN MOSS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-10-15 |
Name of individual signing | DARREN MOSS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Pleat, David | Agent | 4477 Legendary Dr,, 202, Destin, FL 32541 |
Name | Role |
---|---|
WINE WORLD COMPANIES INC | Authorized Representative |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000037450 | THE CRAFT BAR | EXPIRED | 2015-04-14 | 2020-12-31 | No data | COX VENTURES V, INC, 10859 US HIGHWAY 98, STE 301, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Pleat, David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 4477 Legendary Dr,, 202, Destin, FL 32541 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-19 | 4424 COMMONS DR., DESTIN, FL 32541 | No data |
REINSTATEMENT | 2013-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-19 | 4424 COMMONS DR., DESTIN, FL 32541 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-09-20 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State