Search icon

TIMOTHY W. COX, P.A. - Florida Company Profile

Company Details

Entity Name: TIMOTHY W. COX, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMOTHY W. 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: 08 Mar 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000021206
FEI/EIN Number 650649090

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

Address: 324 DATURA ST, STE. 200, WEST PALM BEACH, FL, 33401, US
Mail Address: 324 DATURA ST, STE. 200, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX TIMOTHY W Director 10295 ALLAMANDA BLVD., PALM BEACH GARDENS, FL, 33410
COX TIMOTHY W Agent 324 DATURA STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 324 DATURA STREET, SUITE 200, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 324 DATURA ST, STE. 200, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2002-04-16 324 DATURA ST, STE. 200, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State