Search icon

COX & WOOD, INC.

Company Details

Entity Name: COX & WOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jun 1992 (33 years ago)
Document Number: V44663
FEI/EIN Number 59-3138639
Address: 7018 U.S. HIGHWAY 19, NEW PORT RICHEY, FL 34652
Mail Address: 7018 U.S. HIGHWAY 19, NEW PORT RICHEY, FL 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WOOD, JAMES P. Agent 7018 U.S. HIGHWAY 19, NEW PORT RICHEY, FL 34652

President

Name Role Address
WOOD, JAMES P President 7018 US HIGHWAY 19, NEW PORT RICHEY, FL 34652

Secretary

Name Role Address
WOOD, JAMES P Secretary 7018 US HIGHWAY 19, NEW PORT RICHEY, FL 34652

Director

Name Role Address
WOOD, JAMES P Director 7018 US HIGHWAY 19, NEW PORT RICHEY, FL 34652
WOOD, LYNDA M Director 7018 US HIGHWAY 19, NEW PORT RICHEY, FL 34652

Vice President

Name Role Address
WOOD, LYNDA M Vice President 7018 US HIGHWAY 19, NEW PORT RICHEY, FL 34652

Treasurer

Name Role Address
WOOD, LYNDA M Treasurer 7018 US HIGHWAY 19, NEW PORT RICHEY, FL 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077075 COX CAR CARE ACTIVE 2013-07-31 2028-12-31 No data 7018 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-04-13 7018 U.S. HIGHWAY 19, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 1999-04-13 7018 U.S. HIGHWAY 19, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-13 7018 U.S. HIGHWAY 19, NEW PORT RICHEY, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9614787000 2020-04-09 0455 PPP 7018 US Highway 19, NEW PORT RICHEY, FL, 34652
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37720
Loan Approval Amount (current) 37720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34652-0001
Project Congressional District FL-12
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38180.91
Forgiveness Paid Date 2021-07-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State