Search icon

CLAY COUNTY PORT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLAY COUNTY PORT, 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: 29 Sep 1981 (44 years ago)
Document Number: 850511
FEI/EIN Number 621126614

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

Address: 1065 Bulkhead Rd, Green Cove Springs, FL, 32043, US
Mail Address: P O BOX 477, Green Cove Springs, FL, 32043, US
ZIP code: 32043
City: Green Cove Springs
County: Clay
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
MARTIN GLENN R Director 2700 TUFTON AVENUE, REISTERSTOWN, MD, 21136
MARTIN GLENN R President 2700 TUFTON AVENUE, REISTERSTOWN, MD, 21136
MARTIN JR. J.W.Y. Vice President 2700 TUFTON AVE, REISTERSTOWN, MD, 21136
MARTIN JR. J.W.Y. Director 2700 TUFTON AVE, REISTERSTOWN, MD, 21136
ROBERTS NANCY M Vice President 1808 BELFAST ROAD, SPARKS, MD, 21152
ROBERTS NANCY M Director 1808 BELFAST ROAD, SPARKS, MD, 21152
MARTIN III J.W.Y. Vice President P. O. BOX 652 1 SPRING ROAD, ROSS, CA, 94957
MARTIN III J.W.Y. Secretary P. O. BOX 652 1 SPRING ROAD, ROSS, CA, 94957
MARTIN III J.W.Y. Director P. O. BOX 652 1 SPRING ROAD, ROSS, CA, 94957
MCGOWAN P. TED Agent 1065 BULKHEAD ROAD HWY 16 EAST, GREEN COVE SPRINGS, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015972 REYNOLDS PARK YACHT CENTER ACTIVE 2024-01-29 2029-12-31 - 1063 BULKHEAD RD, GREEN COVE SPRINGS, FL, 32043
G17000041154 REYNOLDS PARK ACTIVE 2017-04-18 2027-12-31 - 1065 BULKHEAD ROAD, GREEN COVE SPRINGS, FL, 32043
G91168000149 REYNOLDS INDUSTRIAL PARK ACTIVE 1991-06-17 2026-12-31 - 1065 BULKHEAD ROAD, P.O. BOX 477, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 1065 Bulkhead Rd, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2017-03-28 1065 Bulkhead Rd, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 1065 BULKHEAD ROAD HWY 16 EAST, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 1999-04-13 MCGOWAN, P. TED -

Court Cases

Title Case Number Docket Date Status
Clay County Port, Inc., Appellant(s), v. City of Green Cove Springs, Florida, J.P. Hall, Jr., Second Amended and Restated Revocable Trust, Virginia S. Hall, CHS, LLC, Virginia S. Hall Revocable Trust, Pegasus Technologies, Inc., Lyman G. Hall, Appellee(s). 5D2024-0369 2024-02-14 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2022-CA-701

Parties

Name CLAY COUNTY PORT, INC.
Role Appellant
Status Active
Representations Tom K. Schulte, Barry R. Davidson
Name J.P. Hall, Jr., Second Amended and Restated Revocable Trust
Role Appellee
Status Active
Name Virginia S. Hall
Role Appellee
Status Active
Name CHS LLC
Role Appellee
Status Active
Name Virginia S. Hall Revocable Trust
Role Appellee
Status Active
Name PEGASUS TECHNOLOGIES, INC.
Role Appellee
Status Active
Name Lyman G. Hall
Role Appellee
Status Active
Name Hon. James E Kallaher
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active
Name City of Green Cove Springs, Florida
Role Appellee
Status Active
Representations Courtney P. Gaver, M. Scott Thomas, Fred D. Franklin, Jr., T. R. Hainline, Jr., Brenna M. Durden, Cristine M. Russell, Wayne Flowers

Docket Entries

Docket Date 2024-09-25
Type Response
Subtype Response
Description Response to Motion for Attys. Fees
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-09-23
Type Response
Subtype Response
Description Response to Motion for Attorneys Fees
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Clay County Port, Inc.
Docket Date 2024-07-25
Type Response
Subtype Response
Description AA'S Response to AE'S MOTION FOR ATTY. FEES
On Behalf Of Clay County Port, Inc.
Docket Date 2024-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 9/9
On Behalf Of Clay County Port, Inc.
Docket Date 2024-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief- JOIN NOTICE TO 7/10
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-05-17
Type Response
Subtype Response
Description AE'S OA PREFERENCE
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-05-14
Type Response
Subtype Response
Description AA'S OA PREFERENCE
On Behalf Of Clay County Port, Inc.
Docket Date 2024-05-14
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Clay County Port, Inc.
Docket Date 2024-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Clay County Port, Inc.
View View File
Docket Date 2024-04-05
Type Record
Subtype Transcript
Description Transcript Received ~ 682 PAGES
On Behalf Of Circuit Court Clay
Docket Date 2024-03-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-02-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Barry R. Davidson 0107678
On Behalf Of Clay County Port, Inc.
Docket Date 2024-02-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Cristine M. Russell 0157406
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-02-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clay County Port, Inc.
Docket Date 2024-10-21
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-09-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Clay County Port, Inc.
View View File
Docket Date 2024-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Green Cove Springs, Florida
Docket Date 2024-07-10
Type Brief
Subtype Answer Brief
Description JOINT ANSWER BRIEF OF APPELLEE CITY OF GREEN COVE SPRINGS, FLORIDA AND APPELLEES VIRGINIA S. HALL, AS TRUSTEE OF THE VIRGINIA S. HALL REVOCABLE TRUST; VIRGINIA S. HALL F/K/A VIRGINIA STEINMETZ, AS THE SOLE SURVIVING TRUSTEE OF THE JP HALL, JR. SECOND AMENDED AND RESTATED REVOCABLE TRUST; CHS, LLC, a FLORIDA LIMITED LIABILITY COMPANY; AND LYMAN G. HALL, AN INDIVIDUAL
On Behalf Of City of Green Cove Springs, Florida
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTDTMA2P08022
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
27600.00
Base And Exercised Options Value:
27600.00
Base And All Options Value:
27600.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-03-03
Description:
CCL & CML BERTHING
Naics Code:
483111: DEEP SEA FREIGHT TRANSPORTATION
Product Or Service Code:
M299: OPER OF GOVT ALL OTH NON-BLDG FACS
Procurement Instrument Identifier:
DTDTMA2P08015
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-22690.00
Base And Exercised Options Value:
-22690.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2007-12-04
Description:
CCL & CML WALKOVERS
Naics Code:
483111: DEEP SEA FREIGHT TRANSPORTATION
Product Or Service Code:
M299: OPER OF GOVT ALL OTH NON-BLDG FACS

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
215357.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State