Search icon

CSX TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: CSX TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Mar 1946 (79 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 1992 (32 years ago)
Document Number: 806099
FEI/EIN Number 546000720

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

Address: 500 WATER STREET, JACKSONVILLE, FL, 32202, US
Mail Address: 500 WATER STREET, C-160, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
Pelkey SEAN R Director 500 WATER STREET, JACKSONVILLE, FL, 32202
ARMBRUST STEVE C Assi 500 WATER STREET, JACKSONVILLE, FL, 32202
Burns Michael S Corp 500 WATER STREET, JACKSONVILLE, FL, 32202
Goldman Nathan D Director 500 WATER STREET, JACKSONVILLE, FL, 32202
Hinrichs Joseph R President 500 WATER STREET, JACKSONVILLE, FL, 32202
Sorfleet Diana R Executive Vice President 500 WATER STREET, JACKSONVILLE, FL, 32202
C T CORPORATION SYSTEM Agent -

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0J3Z7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-01-22
CAGE Expiration:
2029-01-22
SAM Expiration:
2025-01-18

Contact Information

POC:
LESLIE WILLIAMS
Phone:
+1 904-366-5645

Immediate Level Owner

Vendor Certified:
2024-01-22
CAGE number:
0BMH0
Company Name:
CSX CORPORATION

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-09-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-09-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2010-01-22 500 WATER STREET, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-22 500 WATER STREET, JACKSONVILLE, FL 32202 -
CORPORATE MERGER 1992-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000000297
EVENT CONVERTED TO NOTES 1986-08-20 - -
NAME CHANGE AMENDMENT 1986-08-20 CSX TRANSPORTATION, INC. -
NAME CHANGE AMENDMENT 1983-02-08 SEABOARD SYSTEM RAILROAD, INC. -
EVENT CONVERTED TO NOTES 1983-02-08 - -
EVENT CONVERTED TO NOTES 1979-05-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000009387 LAPSED 2001-8603-SP COUNTY COURT DUVAL COUNTY 2001-09-18 2006-10-19 $2,118.23 BAKER EQUIPMENT ENGINEERING CO., P O BOX 25609, RICHMOND, VA 23260

Court Cases

Title Case Number Docket Date Status
Robert Jagow, Appellant(s), v. CSX Transportation, Inc., Appellee(s). 5D2024-3216 2024-11-21 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-005271

Parties

Name Robert Jagow
Role Appellant
Status Active
Representations Alisa D Wilkes, Chester H Lauck, III
Name CSX TRANSPORTATION, INC.
Role Appellee
Status Active
Representations Daniel John Fleming
Name Hon. Robert Michael Dees
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-11-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/19/2024
On Behalf Of Robert Jagow
Docket Date 2024-12-05
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Keith A. Scarlet, Appellant(s), v. CSX Transportation, Inc., Appellee(s). 5D2024-2665 2024-09-24 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-000671

Parties

Name Keith A. Scarlet
Role Appellant
Status Active
Representations Carmen Anthony DeGisi
Name CSX TRANSPORTATION, INC.
Role Appellee
Status Active
Representations Michael Payne Milton
Name Hon. Gilbert Lee Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-09-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/23/2024
On Behalf Of Keith A. Scarlet
Docket Date 2025-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Record- 147 pages
On Behalf Of Duval Clerk
Docket Date 2024-12-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record DUE 1/9/25
View View File
Docket Date 2024-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record- JOINT
On Behalf Of Keith A. Scarlet
Docket Date 2024-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 1/23
On Behalf Of Keith A. Scarlet
Docket Date 2024-12-02
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1919 pages
On Behalf Of Duval Clerk
Docket Date 2024-09-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Zachariah Giuliano, Appellant(s), v. CSX Transportation, Inc., Appellee(s). 5D2024-2481 2024-09-06 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2017-CA-6988

Parties

Name CSX TRANSPORTATION, INC.
Role Appellee
Status Active
Representations Michael Payne Milton
Name Hon. Virginia Baker Norton
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name Zachariah Giuliano
Role Appellant
Status Active
Representations Carmen Anthony DeGisi, Thomas J. Joyce, III

Docket Entries

Docket Date 2024-11-07
Type Record
Subtype Record on Appeal
Description Record on Appeal- 2748 pages
On Behalf Of Duval Clerk
Docket Date 2024-10-24
Type Event
Subtype Fee Paid-Pro Hac Vice
Description PRO HAC VICE FEE PAID
View View File
Docket Date 2024-10-24
Type Order
Subtype Order
Description Order; ATTY THOMAS J. JOYCE, III, W/IN 10 DYS TENDER $100 APPEARANCE FEE; UPON SO, MOT WILL BE ACTED UPON...
View View File
Docket Date 2024-10-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice- FOR THOMAS J. JOYCE III, ESQUIRE
On Behalf Of Zachariah Giuliano
Docket Date 2024-09-19
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-09-09
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/03/2024
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 1/10/25
On Behalf Of Zachariah Giuliano
Docket Date 2024-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 12/27
On Behalf Of Zachariah Giuliano
Docket Date 2024-10-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice; MOT GRANTED; FEE RECEIVED
View View File
Docket Date 2024-12-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 1/16/25; IB W/IN 10 DYS
View View File
Docket Date 2024-12-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Zachariah Giuliano
Bennie Jean Bowling, Personal Representative of the Estate of Phillip Bowling, Appellant(s), v. CSX Transportation, Inc., Appellee(s). 5D2024-2010 2024-07-22 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2017-CA-005990

Parties

Name Bennie Jean Bowling
Role Appellant
Status Active
Representations Carmen Anthony DeGisi, Stephen F. Monroe
Name Estate of Phillip Bowling
Role Appellant
Status Active
Name CSX TRANSPORTATION, INC.
Role Appellee
Status Active
Representations Michael Payne Milton
Name Hon. Katie L Dearing
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 12/3
View View File
Docket Date 2024-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Bennie Jean Bowling
Docket Date 2024-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 12/13
On Behalf Of Bennie Jean Bowling
Docket Date 2024-10-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice; MOT GRANTED
View View File
Docket Date 2024-10-17
Type Event
Subtype Fee Paid-Pro Hac Vice
Description PRO HAC VICE FEE PAID
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 11/13
On Behalf Of Bennie Jean Bowling
Docket Date 2024-10-15
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension; AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Docket Date 2024-10-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice - FOR STEPHEN F. MONROE, ESQ.
On Behalf Of Bennie Jean Bowling
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Bennie Jean Bowling
Docket Date 2024-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1266 pages
On Behalf Of Duval Clerk
Docket Date 2024-08-05
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-07-22
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/19/2024
On Behalf Of Bennie Jean Bowling
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 3/14
On Behalf Of CSX Transportation, Inc.
Docket Date 2024-12-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Bennie Jean Bowling
Docket Date 2024-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Bennie Jean Bowling
Docket Date 2024-11-26
Type Record
Subtype Supplemental Record
Description Supplemental Record; 239 pages
On Behalf Of Duval Clerk
Docket Date 2024-10-16
Type Order
Subtype Order
Description Order; ATTY STEPHEN F. MONROE W/IN 10 DYS TENDER $100 PRO HAC VICE FEE; UPON TENDERING MOT WILL BE ACTED UPON
View View File
Cheryl Arn, Personal Representative of the Estate of Ronald C. Arn, Appellant(s), v. CSX Transportation, Inc., Appellee(s) 5D2024-1528 2024-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2017-CA-005987

Parties

Name Cheryl Arn
Role Appellant
Status Active
Representations Carmen Anthony DeGisi
Name Estate of Ronald C. Arn
Role Appellant
Status Active
Name CSX TRANSPORTATION, INC.
Role Appellee
Status Active
Representations Michael Payne Milton
Name Hon. Bruce Rutledge Anderson Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-20
Type Response
Subtype Response
Description Response to MOTION TO DISMISS PER 6/11 ORDER
On Behalf Of Cheryl Arn
Docket Date 2024-06-11
Type Order
Subtype Order to File Response
Description Order to File Response to Motion to Dismiss; AA W/IN 10 DYS
View View File
Docket Date 2024-06-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CSX Transportation, Inc.
Docket Date 2024-06-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/5/2024
On Behalf Of Cheryl Arn
Docket Date 2024-07-03
Type Order
Subtype Order on Motion To Dismiss
Description APPEAL DISMISSED
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-06-21
ANNUAL REPORT 2017-05-23
Reg. Agent Change 2016-09-19
ANNUAL REPORT 2016-04-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
693C7325M000002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2025-04-21
Total Dollars Obligated:
124546.84
Current Total Value Of Award:
124546.84
Potential Total Value Of Award:
124546.84
Description:
SERVICES FOR CSX TRANSPORTATION, INC ENGINEERING WORK WHICH INCLUDES REVIEW AND APPROVE PRELIMINARY AND FINAL ENGINEERING AND DESIGN PLANS, SPECIFICATIONS, DRAWINGS, AGREEMENTS AND OTHER DOCUMENTS FOR PROJECT VA NP BLRI 1G27 THE BLUE RIDGE PARKWAY
Naics Code:
488210: SUPPORT ACTIVITIES FOR RAIL TRANSPORTATION
Product Or Service Code:
S119: UTILITIES- OTHER
Procurement Instrument Identifier:
W519TC25A0001
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-11-17
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
6750000.00
Description:
THIS BPA PROCURES LEASING BOXCAR IN SUPPORT OF MOTSU SDDC
Naics Code:
532411: COMMERCIAL AIR, RAIL, AND WATER TRANSPORTATION EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
H122: QUALITY CONTROL- RAILWAY EQUIPMENT
Procurement Instrument Identifier:
89303724PEM000267
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Energy
Performance Start Date:
2024-01-01
Total Dollars Obligated:
60000.00
Current Total Value Of Award:
60000.00
Potential Total Value Of Award:
60000.00
Description:
THIS MODIFICATION EXTENDS THE PERIOD OF PERFORMANCE 30 DAYS, THROUGH JANUARY 31, 2024, TO ALLOW SUFFICIENT TIME FOR THE CONTRACTOR TO COMPLETE EXHIBITS OF SRS RAILROAD CROSSINGS.
Naics Code:
488210: SUPPORT ACTIVITIES FOR RAIL TRANSPORTATION
Product Or Service Code:
Z2LB: REPAIR OR ALTERATION OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS

USAspending Awards / Financial Assistance

Date:
2011-09-06
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
FY 2011 TRANSIT SECURITY GRANT PROGRAM
Obligated Amount:
5262077.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-09-24
Awarding Agency Name:
Department of Transportation
Transaction Description:
CSX¿S CONTINUOUS RAIL DEFECT TESTING EVALUATION PROJECT
Obligated Amount:
70000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
RAIL AND TRANSIT SECURITY GRANT PROGRAM (ARRA)
Obligated Amount:
3190728.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-09-11
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
FY 2008 FREIGHT RAIL SECURITY GRANT PROGRAM
Obligated Amount:
3276188.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-05
Type:
Monitoring
Address:
415 E. LANDSTREET RD, ORLANDO, FL, 32824
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-08-18
Type:
Referral
Address:
3019 WARRINGTON STREET, JACKSONVILLE, FL, 32254
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-10-16
Type:
Complaint
Address:
1718-1 N. MCDUFF AVE, JACKSONVILLE, FL, 32201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-02-08
Type:
Planned
Address:
25 BUSCH DR, JACKSONVILLE, FL, 32218
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-09-17
Type:
Complaint
Address:
RICE CREEK DRAWBRIDGE, PALATKA, FL, 32177
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(904) 332-7101
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2296
Drivers:
3474
Inspections:
425
FMCSA Link:

Date of last update: 03 May 2025

Sources: Florida Department of State