Search icon

COX ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COX ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COX ELECTRICAL SERVICES, 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: 04 Sep 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V62173
FEI/EIN Number 593141297

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

Address: 1508 AUBURN LAKES DR, ROCKLEDGE, FL, 32955, US
Mail Address: 1508 AUBURN LAKES DR, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX GEORGE D President 1508 AUBURN LAKES DR, VIERA, FL, 32955
COX GEORGE D Agent 1508 AUBURN LAKES DR, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 1508 AUBURN LAKES DR, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-29 1508 AUBURN LAKES DR, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2004-03-29 1508 AUBURN LAKES DR, ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2001-07-20 COX, GEORGE D -

Documents

Name Date
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-07-20
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State