Search icon

CONE & GRAHAM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONE & GRAHAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONE & GRAHAM, 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: 18 Jul 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: 629937
FEI/EIN Number 591925201

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

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

Key Officers & Management

Name Role Address
GRAHAM, ROBERT G President 5101 CONE ROAD, TAMPA, FL, 33610
GRAHAM, ROBERT G Treasurer 5101 CONE ROAD, TAMPA, FL, 33610
GRAHAM, ROBERT G Director 5101 CONE ROAD, TAMPA, FL, 33610
TOZLOSKY, DAVID J. Executive Vice President 5101 CONE ROAD, TAMPA, FL, 33610
TOZLOSKY, DAVID J. Secretary 5101 CONE ROAD, TAMPA, FL, 33610
GRAHAM CHRISTOPHER J Vice President 5101 CONE ROAD, TAMPA, FL, 33610
GRAHAM ROBERT G Agent 5101 CONE ROAD, TAMPA, FL, 33610

Form 5500 Series

Employer Identification Number (EIN):
591925201
Plan Year:
2023
Number Of Participants:
196
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 5101 CONE ROAD, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 5101 CONE ROAD, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2007-04-05 5101 CONE ROAD, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2004-04-28 GRAHAM, ROBERT G -
NAME CHANGE AMENDMENT 1996-06-05 CONE & GRAHAM, INC. -

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

Documents

Name Date
ANNUAL REPORT 2025-01-23
Amendment 2024-03-18
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1875500.00
Total Face Value Of Loan:
1875500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-05
Type:
Referral
Address:
HOMESTEAD EXTENSION OF FLORIDA TURNPIKE NW 12 STREET EAST OF SB TURNPIKE, DORAL, FL, 33172
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-29
Type:
Fat/Cat
Address:
I-75 & MIRAMAR PARKWAY, MIRAMAR, FL, 33027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-02-25
Type:
Planned
Address:
INTERSTATE 75 AT GRIFFIN ROAD, DAVIE, FL, 33331
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-02-09
Type:
Planned
Address:
I-75 & SHERIDAN, SOUTHWEST RANCHES, FL, 33331
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-12
Type:
Referral
Address:
1 SW WARFIELD BOULEVARD S.R. 710, INDIANTOWN, FL, 34956
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1875500
Current Approval Amount:
1875500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1885930.86

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(813) 620-1602
Add Date:
2001-06-14
Operation Classification:
Private(Property)
power Units:
8
Drivers:
5
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State