Search icon

KENNETH COX, INC. - Florida Company Profile

Company Details

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

KENNETH COX, 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: 24 Oct 1966 (58 years ago)
Date of dissolution: 03 Sep 1976 (49 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 03 Sep 1976 (49 years ago)
Document Number: 310298
FEI/EIN Number 591170093

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

Address: 2999 EAST DUVAL STREET, LAKE CITY FLA, 32055
Mail Address: 2999 EAST DUVAL STREET, LAKE CITY FLA, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX,KENNETH L President LAKE CITY, FL
COX,KENNETH L Director LAKE CITY, FL
COX,JOSEPHINE G Vice President LAKE CITY, FL
COX,JOSEPHINE G Director LAKE CITY, FL
DOBESTEIN,ROBERT E Secretary LAKE CITY, FL
DOBESTEIN,ROBERT E Director LAKE CITY, FL
COX,KENNETH L Agent 2999 E DUVAL ST, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1976-09-03 - -

Court Cases

Title Case Number Docket Date Status
James G. Lince, The Bartos Group, LLC and Todd R. Bartos, Esq., Appellant(s) v. Pelican Circle Association, Inc. et al., Appellee(s). 1D2024-0782 2024-03-21 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2020-CA-000278

Parties

Name James G. Lince
Role Appellant
Status Active
Representations Kristin Mijares Matthews, Todd Bartos
Name The Bartos Group, LLC
Role Appellant
Status Active
Name Todd Bartos
Role Appellant
Status Active
Name JAMES DANIEL, LLC
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Kendall Jenkins
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Garry Dennis
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Tanya Shipley
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Kristin Marks
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Brent Giuffre
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Nicole Lambert
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name James Riscigno
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Mark Portanova
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Charles Garris
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Alex Marks
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name SEEK REST BY THE SEA, LLC
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name KENNETH COX, INC.
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Charlotte Caroom
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Laura Poffenberger
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Daniel Duggan
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Patricia Daniel
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Dan Lambert
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name LA CHARLES APARTMENTS, LLC
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name KTS Tennessee Community Property Trust
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name WATSON SEWELL, PL
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name James R Steiner
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Virginia Riscigno
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Robert K Brooke
Role Appellee
Status Active
Representations David Smolker
Name Barbara K Brooke
Role Appellee
Status Active
Representations David Smolker
Name Timothy Fortner
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Solitude Development, LLC
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Adonica Duggan
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Cammie Rash
Role Appellee
Status Active
Representations D. Kent Safriet
Name Charles Harmon
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Elizabeth Shirling
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Susan Portanova
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name PELICAN CIRCLE ASSOCIATION, INC.
Role Appellee
Status Active
Representations Megan Fry, Keith Lamothe Bell, Jr., Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr., Therese Ann Savona
Name Richard Shipley, II
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Sharon Dennis
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Equisource Holdings Corp
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Michael Poffenberger
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Scott McClelland
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name FRANKLIN H. WATSON, PLLC
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Peggy Cox
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Lambert Trust
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Richard Loverne
Role Appellee
Status Active
Representations Brian Dean Hess
Name Sharon Lyons
Role Appellee
Status Active
Representations Brian Dean Hess
Name Hon. David Walker Green
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active
Name Gloria Wall
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Alan Sielbeck
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Debbie Fortner
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name CHARLES E. GARRIS P.A.
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief - 30 days 12/2/24
On Behalf Of Pelican Circle Association, Inc.
Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 30 days 12/01/24
On Behalf Of Kendall Jenkins
Docket Date 2024-09-03
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-239 pages - Supplement 1
On Behalf Of Walton Clerk
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance for certain appellees
On Behalf Of James Daniel
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pelican Circle Association, Inc.
Docket Date 2024-08-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of James G. Lince
Docket Date 2024-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James G. Lince
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-06-19
Type Response
Subtype Response
Description Response to court's order to file initial brief and extension of time to file initial brief
On Behalf Of James G. Lince
Docket Date 2024-06-19
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification of court's order striking notice of agreed extension
On Behalf Of James G. Lince
Docket Date 2024-06-12
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-06-07
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 58 days
On Behalf Of James G. Lince
Docket Date 2024-06-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-4259 pages
On Behalf Of Walton Clerk
Docket Date 2024-05-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-04-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James G. Lince
Docket Date 2024-04-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Supplemental Pages for the Docketing Statement
On Behalf Of James G. Lince
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Daniel
Docket Date 2024-03-26
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of James G. Lince
Docket Date 2025-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief - 15 days 1/17/25
On Behalf Of James G. Lince
Docket Date 2024-12-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Pelican Circle Association, Inc.
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-12-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kendall Jenkins
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Pelican Circle Association, Inc.
Docket Date 2024-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 60 days 11/1/24
On Behalf Of Pelican Circle Association, Inc.
Docket Date 2024-08-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6442598705 2021-04-04 0491 PPP 110 Wax Myrtle Ln, Longwood, FL, 32779-4926
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11155
Loan Approval Amount (current) 11155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-4926
Project Congressional District FL-07
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11195.65
Forgiveness Paid Date 2021-09-01
3094418903 2021-04-27 0491 PPS 110 Wax Myrtle Ln, Longwood, FL, 32779-4926
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11155
Loan Approval Amount (current) 11155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-4926
Project Congressional District FL-07
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11214.6
Forgiveness Paid Date 2021-11-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State