Search icon

KEITH COX AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: KEITH COX AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEITH COX AUTOMOTIVE, 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: 17 Jul 1998 (27 years ago)
Date of dissolution: 18 Feb 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 18 Feb 2008 (17 years ago)
Document Number: P98000063709
FEI/EIN Number 593524024

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

Address: 1180 COURT STREET, CLEARWATER, FL, 33756
Mail Address: 1180 COURT STREET, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX KEITH A Director 1180 COURT STREET, CLEARWATER, FL, 33756
COX KEITH A Agent 1180 COURT ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-02-18 - -
AMENDMENT AND NAME CHANGE 2003-05-28 KEITH COX AUTOMOTIVE, INC. -
REGISTERED AGENT NAME CHANGED 2003-05-28 COX, KEITH A -
NAME CHANGE AMENDMENT 2002-09-13 DICKSON - COX AUTOMOTIVE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-04-11 1180 COURT STREET, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2002-04-11 1180 COURT STREET, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 1180 COURT ST, CLEARWATER, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000083104 TERMINATED 1000000060114 15974 245 2007-09-11 2029-01-22 $ 398.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000322411 ACTIVE 1000000060114 15974 245 2007-09-11 2029-01-28 $ 398.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000304611 ACTIVE 1000000060116 15974 244 2007-09-11 2027-09-19 $ 2,530.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000263361 TERMINATED 1000000056769 15920 1236 2007-08-03 2027-08-15 $ 25,590.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000111156 TERMINATED 1000000046407 15731 1491 2007-04-10 2027-04-18 $ 15,688.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000301795 ACTIVE 1000000037133 15479 1805 2006-11-15 2029-01-28 $ 628.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000271051 ACTIVE 1000000037121 15479 1806 2006-11-15 2026-11-22 $ 23,458.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000061878 TERMINATED 1000000037133 15479 1805 2006-11-15 2029-01-22 $ 628.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000050309 ACTIVE 1000000020147 PINELLAS 2005-12-13 2030-02-14 $ 3,055.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J05000084779 ACTIVE 1000000013111 14356 643 2005-06-03 2025-06-15 $ 32,423.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
CORAPVDWN 2008-02-18
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-19
Amendment and Name Change 2003-05-28
ANNUAL REPORT 2003-02-24
Name Change 2002-09-13
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-01-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State