Search icon

CONE & GRAHAM, INC.

Company Details

Entity Name: CONE & GRAHAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 1979 (46 years ago)
Document Number: 629937
FEI/EIN Number 591925201
Address: 5101 CONE ROAD, TAMPA, FL, 33610, US
Mail Address: P.O. BOX 310167, TAMPA, FL, 33680, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONE & GRAHAM, INC. 401(K) PLAN 2023 591925201 2024-07-10 CONE & GRAHAM INC. 196
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237310
Sponsor’s telephone number 8136232856
Plan sponsor’s address P.O. BOX 310167, 5101 CONE RD. TAMPA FL, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing DAVID TOZLOSKY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GRAHAM ROBERT G Agent 5101 CONE ROAD, TAMPA, FL, 33610

President

Name Role Address
GRAHAM, ROBERT G President 5101 CONE ROAD, TAMPA, FL, 33610

Treasurer

Name Role Address
GRAHAM, ROBERT G Treasurer 5101 CONE ROAD, TAMPA, FL, 33610

Director

Name Role Address
GRAHAM, ROBERT G Director 5101 CONE ROAD, TAMPA, FL, 33610

Executive Vice President

Name Role Address
TOZLOSKY, DAVID J. Executive Vice President 5101 CONE ROAD, TAMPA, FL, 33610

Secretary

Name Role Address
TOZLOSKY, DAVID J. Secretary 5101 CONE ROAD, TAMPA, FL, 33610

Vice President

Name Role Address
GRAHAM CHRISTOPHER J Vice President 5101 CONE ROAD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-18 No data No data
NAME CHANGE AMENDMENT 1996-06-05 CONE & GRAHAM, INC. No data

Court Cases

Title Case Number Docket Date Status
JEAN F. ROSSIGNOL, PATRICIA G. ROSSIGNOL, Appellant(s) v. Cone & Graham, Inc., PINELLAS COUNTY, FLORIDA, Appellee(s). 2D2024-0083 2024-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013CA-011100

Parties

Name JEAN F. ROSSIGNOL
Role Appellant
Status Active
Representations RYAN C. REESE, ESQ., MATTHEW B. SULLIVAN, ESQ.
Name PATRICIA G. ROSSIGNOL
Role Appellant
Status Active
Name PINELLAS COUNTY, FLORIDA
Role Appellee
Status Active
Representations ASHLEY DONNELL, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name CONE & GRAHAM, INC.
Role Appellee
Status Active
Representations ELEANOR H. SILLS, ESQ., ANDREW V. SHOWEN, ESQ., CHRIS W. ALTENBERND, ESQ., MICHAEL A. MASSARI, ESQ.

Docket Entries

Docket Date 2024-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of JEAN F. ROSSIGNOL
Docket Date 2024-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 06/19/24
On Behalf Of JEAN F. ROSSIGNOL
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 05/20/2024
On Behalf Of JEAN F. ROSSIGNOL
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cone & Graham, Inc.
Docket Date 2024-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - 1324 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2024-03-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2024-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JEAN F. ROSSIGNOL
Docket Date 2024-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JEAN F. ROSSIGNOL

Date of last update: 02 Feb 2025

Sources: Florida Department of State