CSX TRANSPORTATION, INC. - Florida Company Profile
Headquarter
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 (33 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 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | VIRGINIA |
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 |
- | Agent | - |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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.
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Robert Jagow, Appellant(s), v. CSX Transportation, Inc., Appellee(s). | 5D2024-3216 | 2024-11-21 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State