Search icon

J. B. COXWELL CONTRACTING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: J. B. COXWELL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. B. COXWELL CONTRACTING, 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: 25 Aug 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 2013 (11 years ago)
Document Number: P00000080832
FEI/EIN Number 593666875

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

Mail Address: 6741 LLOYD ROAD WEST, JACKSONVILLE, FL, 32254
Address: 6741 LLOYD ROAD WEST, JACKSONVILLE, FL, 32254, UN
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of J. B. COXWELL CONTRACTING, INC., MISSISSIPPI 877938 MISSISSIPPI
Headquarter of J. B. COXWELL CONTRACTING, INC., ALABAMA 000-931-124 ALABAMA
Headquarter of J. B. COXWELL CONTRACTING, INC., KENTUCKY 0722793 KENTUCKY

Key Officers & Management

Name Role Address
COXWELL JOHN D President 3490 OTIS ROAD, JACKSONVILLE, FL, 32220
COXWELL JOHN D Director 3490 OTIS ROAD, JACKSONVILLE, FL, 32220
WILLIFORD V WAYNE Secretary 9410 COXWELL LANE, JACKSONVILLE, FL, 32221
Kalvig Tracy Chief Financial Officer 6741 Lloyd Road West, Jacksonville, FL, 32254
Greene Eddie Vice President 6741 Lloyd Road West, Jacksonville, FL, 32254
Blank Christopher CSr Chief Operating Officer 6741 Lloyd Road West, Jacksonville, FL, 32254
Lippes Mathias LLP Agent 10151 Deerwood Park Blvd, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089542 ALL-AMERICAN ROLLOFF AND RECYCLING SERVICES EXPIRED 2017-08-15 2022-12-31 - 6741 LLOYD ROAD WEST, JACKSONVILLE, FL, 32254
G17000089541 ALL-AMERIAN ROLL OFF EXPIRED 2017-08-15 2022-12-31 - 6741 LLOYD ROAD WEST, JACKSONVILLE, FL, 32254
G12000002238 WHITEHOUSE RECYCLING FACILITY ACTIVE 2012-01-06 2027-12-31 - 6741 LLOYD ROAD WEST, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-28 Lippes Mathias LLP -
REGISTERED AGENT ADDRESS CHANGED 2023-11-28 10151 Deerwood Park Blvd, Bldg 300, Suite 300, JACKSONVILLE, FL 32256 -
MERGER 2013-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000137287
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 6741 LLOYD ROAD WEST, JACKSONVILLE, FL 32254 UN -
AMENDMENT 2004-04-01 - -
CHANGE OF MAILING ADDRESS 2001-07-02 6741 LLOYD ROAD WEST, JACKSONVILLE, FL 32254 UN -

Court Cases

Title Case Number Docket Date Status
PATCO CONTRACTORS, INC. VS CHESTERFIELD PROPERTIES, INC., ET AL. SC2014-0832 2014-04-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA003363

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D12-4582

Parties

Name PATCO CONTRACTORS, INC.
Role Petitioner
Status Active
Representations MICHAEL J. SNOWDEN, JAMIE CLARK DIXON
Name CHESTERFIELD PROPERTIES, INC.
Role Respondent
Status Active
Representations JOSEPH A. FREIN
Name J. B. COXWELL CONTRACTING, INC.
Role Respondent
Status Active
Name HON. ROBIN LEE ROSENBERG, JUDGE
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-06
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated April 29, 2014, dismissing the petition for review is hereby vacated.
Docket Date 2014-05-06
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review be and the same is hereby voluntarily dismissed.
Docket Date 2014-05-02
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ FILED AS PETITIONER'S NOTICE OF WITHDRAWAL OF NOTICE TO INVOKE DISCRETIONARY JURISDICTION OF SUPREME COURT
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2014-04-29
Type Event
Subtype Fee Due, but not billed
Description Fee Due, but not billed
Docket Date 2014-04-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-04-29
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.**5/6/14: VACATED**
Docket Date 2014-04-24
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2014-04-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PATCO CONTRACTORS, INC.
PATCO CONTRACTORS, INC. VS CHESTERFIELD PROPERTIES, INC., et al. 4D2012-4582 2012-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA003363

Parties

Name PATCO CONTRACTORS, INC.
Role Appellant
Status Active
Representations Jamie Clark Dixon, MIKE SNOWDEN
Name CHESTERFIELD PROPERTIES, INC.
Role Appellee
Status Active
Representations JOSEPH A. FREIN
Name J. B. COXWELL CONTRACTING, INC.
Role Appellee
Status Active
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC14-832 VOLUNTARILY DISMISSED
Docket Date 2014-05-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC14-832
Docket Date 2014-04-24
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2014-04-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2014-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2013-08-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of CHESTERFIELD PROPERTIES, INC.
Docket Date 2013-08-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHESTERFIELD PROPERTIES, INC.
Docket Date 2013-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's (Chesterfield Properties, Inc.) motion filed July 22, 2013, for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal or the court in its discretion may impose other sanctions.
Docket Date 2013-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHESTERFIELD PROPERTIES, INC.
Docket Date 2013-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 07/20/13
Docket Date 2013-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHESTERFIELD PROPERTIES, INC.
Docket Date 2013-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ TWELVE (12) VOLUMES (WITH CD ROM)
Docket Date 2013-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2013-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed May 3, 2012, for extension of time is granted, and appellant shall serve the initial brief on or before May 31, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2013-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed March 18, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before May 13, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2013-01-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jamie Clark Dixon 756881
Docket Date 2013-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-26
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATCO CONTRACTORS, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-11-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345330740 0419700 2021-05-26 SR 100 AT US 301, STARKE, FL, 32091
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-05-26
Emphasis N: CTARGET, P: CTARGET
Case Closed 2021-05-28
345294813 0419700 2021-05-07 COLUMBIA COUNTY I-10 WESTBOUND REST AREA, LAKE CITY, FL, 32055
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-05-07
Emphasis N: CTARGET, P: CTARGET
Case Closed 2021-05-28
339776197 0419700 2014-05-21 101 U.S. 17, ORANGE PARK, FL, 32073
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-05-21
Emphasis N: TRENCH
Case Closed 2014-08-21

Related Activity

Type Referral
Activity Nr 890775
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2014-08-04
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2014-08-20
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(b) or (c): a. On or about May 21, 2014, in the 7 feet deep trench, employees adjusting the dewatering hose were exposed to a cave-in hazard, in that the employees were not protected by a protective system.
334547940 0419700 2012-06-01 SOUTH SIDE ROYAL LAKES DRIVE, JACKSONVILLE, FL, 32254
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: TRENCH
Case Closed 2012-06-05
310027099 0419700 2006-08-11 BRIDGECREEK DRIVE & ARGYLE FOREST BLVD., ORANGE PARK, FL, 32244
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-08-11
Emphasis N: TRENCH
Case Closed 2006-08-17

Related Activity

Type Complaint
Activity Nr 206025645
Safety Yes
308436815 0419700 2006-03-20 WALBURG ST & ORANGE ST (HWY 17), GREEN COVE SPGS, FL, 32043
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-03-20
Emphasis N: TRENCH
Case Closed 2007-10-29

Related Activity

Type Referral
Activity Nr 201355781
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2006-07-07
Abatement Due Date 2006-07-12
Current Penalty 1000.0
Initial Penalty 1147.0
Contest Date 2006-07-28
Final Order 2007-06-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2006-07-07
Abatement Due Date 2006-07-12
Initial Penalty 1147.0
Contest Date 2006-07-28
Final Order 2007-06-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 2006-07-07
Abatement Due Date 2006-07-12
Initial Penalty 2250.0
Contest Date 2006-07-28
Final Order 2007-06-19
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2006-07-07
Abatement Due Date 2006-07-12
Current Penalty 19000.0
Initial Penalty 45000.0
Contest Date 2006-07-28
Final Order 2007-06-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
303984736 0419700 2001-05-17 45TH STREET & CLEVELAND RD., JACKSONVILLE, FL, 32218
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Emphasis L: FLCARE, N: TRENCH
Case Closed 2001-05-17

Related Activity

Type Complaint
Activity Nr 203454418
Safety Yes
303984538 0419700 2001-05-01 YANKEE CLIPPER RD/PECAN PARK RD-AIRPORT MAIN ST, JACKSONVILLE, FL, 32218
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-05-01
Emphasis N: TRENCH, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-05-01

Related Activity

Type Referral
Activity Nr 201353612
Safety Yes
303984033 0419700 2001-03-23 SAN JOSE BLVD/ I-295, JACKSONVILLE, FL, 32024
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-05-10
Emphasis S: CONSTRUCTION, N: TRENCH, L: FLCARE
Case Closed 2001-05-16

Related Activity

Type Referral
Activity Nr 201353497
Safety Yes
18007245 0419700 1999-12-22 SAN JOSE BOULEVARD (CORNER OF KORI RD), JACKSONVILLE, FL, 32257
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2000-02-09
Emphasis L: FLCARE, N: TRENCH, S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 2000-07-07

Related Activity

Type Accident
Activity Nr 101350908
Type Referral
Activity Nr 201352226
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 2000-06-06
Abatement Due Date 2000-06-09
Current Penalty 4725.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260251 A02
Issuance Date 2000-06-06
Abatement Due Date 2000-06-09
Current Penalty 3375.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2000-06-06
Abatement Due Date 2000-06-09
Current Penalty 1685.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Unclassified
Standard Cited 19260651 J02
Issuance Date 2000-06-06
Abatement Due Date 2000-06-09
Current Penalty 44550.0
Initial Penalty 49500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02002
Citaton Type Unclassified
Standard Cited 19260652 A01
Issuance Date 2000-06-06
Abatement Due Date 2000-06-09
Current Penalty 44550.0
Initial Penalty 49500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1997-03-11
Case Closed 1997-03-11

Related Activity

Type Referral
Activity Nr 201350022
Health Yes
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 1991-04-19
Case Closed 1991-04-19

Related Activity

Type Referral
Activity Nr 901156273
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State