Search icon

L COX FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: L COX FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L COX FLOORING, 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: 11 Jan 1999 (26 years ago)
Document Number: P99000002969
FEI/EIN Number 650887711

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

Address: 1471 SW 30TH AVE, BAY 1, DEERFIELD BEACH, FL, 33442
Mail Address: 1471 SW 30TH AVE, BAY 1, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX, JR LEEDEL President 1471 SW 30TH AVE BAY 1, DEERFIELD BEACH, FL, 33442
COX LEEDEL J Agent 1471 SW 30TH AVE, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07040900303 CDT ENTERPRISES ACTIVE 2007-02-09 2027-12-31 - 1471 SW 30TH AVENUE, BAY #1, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 1471 SW 30TH AVE, BAY 1, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2009-03-04 1471 SW 30TH AVE, BAY 1, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 1471 SW 30TH AVE, BAY 1, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2002-05-27 COX, LEEDEL JR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000404113 ACTIVE 1000000931716 BROWARD 2022-08-19 2032-08-23 $ 350.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000524300 ACTIVE 1000000903977 BROWARD 2021-10-07 2031-10-13 $ 979.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000937624 TERMINATED 1000000431861 BROWARD 2013-05-16 2023-05-22 $ 449.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8209357307 2020-05-01 0455 PPP 1471 SW 30TH AVE STE 1, DEERFIELD BEACH, FL, 33442-8152
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3315
Loan Approval Amount (current) 3315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-8152
Project Congressional District FL-23
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3351.42
Forgiveness Paid Date 2021-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State