Search icon

DENNIS COX, INC. - Florida Company Profile

Company Details

Entity Name: DENNIS COX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENNIS COX, 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: 19 Sep 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2009 (16 years ago)
Document Number: P01000092202
FEI/EIN Number 593746538

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

Address: 3972 Blueberry Lane, Saint James City, FL, 33956, US
Mail Address: 3972 Blueberry Lane, Saint James City, FL, 33956, US
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX DENNIS J President 3972 Blueberry Lane, Saint James City, FL, 33956
COX TERRI L Secretary 3972 Blueberry Lane, Saint James City, FL, 33956
COX TERRI L Treasurer 3972 Blueberry Lane, Saint James City, FL, 33956
COX DENNIS J Agent 3972 Blueberry Lane, Saint James City, FL, 33956

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 3972 Blueberry Lane, Saint James City, FL 33956 -
CHANGE OF MAILING ADDRESS 2015-04-10 3972 Blueberry Lane, Saint James City, FL 33956 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 3972 Blueberry Lane, Saint James City, FL 33956 -
AMENDMENT 2009-07-30 - -

Court Cases

Title Case Number Docket Date Status
DENNIS COX VS STATE OF FLORIDA 4D2019-3843 2019-12-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05017017CF10B

Parties

Name DENNIS COX, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-17
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having received a copy of the trial court’s order denying appellant’s motion for rehearing, and pursuant to this court’s February 3, 2020 order, within ten (10) days from the date of this order the clerk of the lower tribunal shall prepare and file a supplemental record containing the motion for rehearing, any response or reply, the order on the motion for rehearing, and any attachments to any of the foregoing. See Fla. R. App. P. 9.141(b)(2)(A).
Docket Date 2020-03-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ ORDER DENYING DEFENDANT'S MOTION FOR REHEARING
On Behalf Of Clerk - Broward
Docket Date 2020-03-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that, having considered appellant’s March 16, 2020 status report, which indicates that the motion for rehearing remains pending, the presiding circuit court judge shall file a status report, within twenty (20) days from the date of his order, advising of the status of the pending motion for rehearing.
Docket Date 2020-03-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Dennis Cox
Docket Date 2020-02-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this appeal is abated pending the filing of a signed, written order disposing of appellant’s motion for rehearing filed November 18, 2019. See Fla. R. App. P. 9.020(h)(2)(C). Within ten (10) days of the filing of the order disposing of the motion for rehearing, the clerk of the lower tribunal shall supplement the record with the motion for rehearing, response, reply, order on the motion for rehearing, and attachments to any of the foregoing. See Fla. R. App. P. 9.141(b)(2)(A). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2020-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dennis Cox
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-17
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2019-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dennis Cox
Docket Date 2019-12-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
DENNIS COX VS STATE OF FLORIDA 4D2019-0053 2019-01-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-017017CF10B

Parties

Name DENNIS COX, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-24
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that appellant's March 23, 2020 motion for clarification is denied. Appellant is advised that this case is closed, but no further action is required.
Docket Date 2020-03-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Dennis Cox
Docket Date 2020-03-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-06-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's June 3, 2019 motion of distress is denied.
Docket Date 2019-06-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ OF DISTRESS.
On Behalf Of Dennis Cox
Docket Date 2019-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's April 15, 2019 motion for clarification and/or motion for rehearing is denied.
Docket Date 2019-04-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION.
On Behalf Of Dennis Cox
Docket Date 2019-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-30
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellant's January 28, 2019 motion for clarification is granted. The above-styled case shall proceed as to the "order denying defendant's motion to vacate and order denying defendant's motion to correct illegal sentence and order to show cause" rendered December 10, 2018, which summarily denied the appellant's Florida Rule of Criminal Procedure 3.800 and 3.850 motions. Fla. R. App. P. 9.141(b)(2). The court notes that the summary record on appeal contains both rule 3.800 and 3.850 motions, the appellee's consolidated response, and the order on appeal that specifically denies both motions; further,ORDERED that appellant's motion for extension of time is granted. The initial brief was filed January 28, 2019.
Docket Date 2019-01-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dennis Cox
Docket Date 2019-01-28
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 Dennis Cox
Docket Date 2019-01-28
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Dennis Cox
Docket Date 2019-01-18
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 17, 2019 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2019-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Dennis Cox
Docket Date 2019-01-08
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dennis Cox
Docket Date 2019-01-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
DENNIS COX VS STATE OF FLORIDA 4D2016-3097 2016-09-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05017017CF10B

Parties

Name DENNIS COX, INC.
Role Appellant
Status Active
Representations Public Defender-P.B., Paul Edward Petillo, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Mitchell Alan Egber, Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Dennis Cox
Docket Date 2018-08-02
Type Notice
Subtype Notice
Description Notice ~ TO COURT
On Behalf Of Dennis Cox
Docket Date 2018-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-23
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 6, 2018 motion for rehearing is denied.
Docket Date 2018-06-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's June 7, 2018 motion to serve an amended reply brief is granted. Said amended reply brief is deemed filed as of the date of this order.
Docket Date 2018-06-13
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ **MOTION GRANTED 6/13/18**
On Behalf Of Dennis Cox
Docket Date 2018-06-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dennis Cox
Docket Date 2018-06-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Dennis Cox
Docket Date 2018-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 6/7/18
On Behalf Of Dennis Cox
Docket Date 2018-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 90 DAYS TO 5/2/18
On Behalf Of STATE OF FLORIDA
Docket Date 2018-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dennis Cox
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's December 6, 2017 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-12-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RELINQUISH JURISDICTION FOR 30 ADDITIONAL DAYS
On Behalf Of Dennis Cox
Docket Date 2017-10-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's October 26, 2017 unopposed motion to relinquish jurisdiction for 30 days is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of amending the appellant's sentence. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. The time to file the initial brief is tolled and the case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-10-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Dennis Cox
Docket Date 2017-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/15/17
On Behalf Of Dennis Cox
Docket Date 2017-10-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 120 PAGES
Docket Date 2017-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 8/29/17*** 8 PAGES **** IN CONFIDENTIAL****
On Behalf Of Dennis Cox
Docket Date 2017-08-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's August 3, 2017 motion to terminate relinquishment and supplement the record is granted. Relinquishment is terminated, and the PSI attached as the supplemental record is deemed filed under seal pursuant to the August 3, 2017 notice of confidential information.
Docket Date 2017-08-24
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of Dennis Cox
Docket Date 2017-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *AND* MOTION TO TERMINATE THE RELINQUISHMENT OF JURISDICTION
On Behalf Of Dennis Cox
Docket Date 2017-08-03
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Dennis Cox
Docket Date 2017-07-24
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's July 20, 2017 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2017-07-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ ***STRICKEN 7/24/17***
On Behalf Of Dennis Cox
Docket Date 2017-07-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant’s July 14, 2017 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of reconstructing the record with the updated pre-sentence investigation referred to by the parties at sentencing. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. The time to file the initial brief is tolled and the case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-07-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Dennis Cox
Docket Date 2017-06-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 26 PAGES
Docket Date 2017-06-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2017-05-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ ORDERED that the court reporter's response to appellant's May 22, 2017 motion to compel is treated as a request for an extension of time to file the transcript with the circuit court and is granted. The time for preparation and service of the transcript is extended thirty (30) days from the date of this order; further,ORDERED that appellant's May 22, 2017 motion to compel is determined to be moot.
Docket Date 2017-05-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Boss Reporting is directed to respond, within three (3) days from the date of this order, to the clerk's May 23, 2017 notice of non-receipt of transcripts.
Docket Date 2017-05-23
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
Docket Date 2017-05-23
Type Response
Subtype Response
Description Response ~ TO MOTION TO COMPEL
Docket Date 2017-05-22
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ ***MOOT 5/25/17***COMPLIANCE WITH PRIOR COURT ORDER *AND* STATUS REPORT.
On Behalf Of Dennis Cox
Docket Date 2017-03-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's March 21, 2017 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2017-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Dennis Cox
Docket Date 2017-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/1/17
On Behalf Of Dennis Cox
Docket Date 2017-01-31
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE-- CD ROMS
Docket Date 2017-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the evidence clerk's January 18, 2017 motion for extension of time is granted, and the time for the evidence clerk of the circuit court to prepare the exhibits to the record on appeal is extended fifteen (15) days only from the date of this order, as the PDF of the record documents was transmitted on December 15, 2016. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2017-01-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR EXHIBITS
Docket Date 2016-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dennis Cox
Docket Date 2016-12-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ ORDERED that the December 16, 2016 motion of the Office of Criminal Conflict and Civil Regional Counsel to withdraw as counsel and designate the Office of the Public Defender as appellate counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is withdrawn as counsel for appellant, Dennis Cox, in the above-styled appeal. The Public Defender for the Fifteenth Judicial Circuit shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2016-12-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND APPOINT PD 15
On Behalf Of Dennis Cox
Docket Date 2016-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 198 Pages
Docket Date 2016-12-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2016-12-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 PAGES
Docket Date 2016-11-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including December 7, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-11-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-10-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency ~ AND APPPOINTING OCCCRC
Docket Date 2016-10-13
Type Notice
Subtype Notice
Description Notice
On Behalf Of Dennis Cox
Docket Date 2016-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BY P.D.
Docket Date 2016-09-27
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-09-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MOTION FILED IN L.T.
On Behalf Of Dennis Cox
Docket Date 2016-09-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dennis Cox
Docket Date 2016-09-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
DENNIS COX VS STATE OF FLORIDA 4D2015-0418 2015-02-02 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-17017 CF10B

Parties

Name DENNIS COX, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-03-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that the petition filed February 2, 2015 is hereby denied. STEVENSON, TAYLOR and GERBER, JJ., Concur.
Docket Date 2015-02-04
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgment letter
Docket Date 2015-02-02
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2015-02-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Dennis Cox
DENNIS COX VS STATE OF FLORIDA 4D2014-4777 2014-12-12 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-17017 CF10B

Parties

Name DENNIS COX, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-16
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's petitions for writ of mandamus are hereby dismissed as moot in light of the circuit court's order ruling on petitioner's motions.
Docket Date 2015-01-22
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply
Docket Date 2014-12-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2014-12-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2014-12-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Dennis Cox
DENNIS COX VS STATE OF FLORIDA 4D2014-4779 2014-12-12 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-17017 CF10B

Parties

Name DENNIS COX, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-16
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's petitions for writ of mandamus are hereby dismissed as moot in light of the circuit court's order ruling on petitioner's motions.
Docket Date 2015-01-22
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply
Docket Date 2014-12-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2014-12-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2014-12-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Dennis Cox
DENNIS COX VS STATE OF FLORIDA 4D2014-4778 2014-12-12 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-17017 CF10B

Parties

Name DENNIS COX, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-16
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's petitions for writ of mandamus are hereby dismissed as moot in light of the circuit court's order ruling on petitioner's motions.
Docket Date 2015-01-22
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply
Docket Date 2014-12-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2014-12-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Dennis Cox
Docket Date 2014-12-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
DENNIS COX VS STATE OF FLORIDA 4D2014-1428 2014-04-10 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05017017CF10B

Parties

Name DENNIS COX, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-05-14
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petitions for writ of prohibition filed April 10, 2014, and April 16, 2014, are dismissed. See Baker v. State, 878 So.2d 1236, 1241 (Fla. 2004). DAMOORGIAN, C.J., WARNER and MAY, JJ., Concur.
Docket Date 2014-04-24
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2014-04-16
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED.
On Behalf Of Dennis Cox
Docket Date 2014-04-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2014-04-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Dennis Cox
DENNIS COX VS STATE OF FLORIDA SC2012-2622 2012-12-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-17017 CF10B

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D11-1393

Parties

Name DENNIS COX, INC.
Role Petitioner
Status Active
Representations Jeffrey L. Anderson
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations KATHERINE YZQUIERDO MCINTIRE, MELVIN G. MOSIER, JOSEPH ALBERT TRINGALI, Celia Terenzio
Name Hon. Paul Lawrence Backman
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2014-10-29
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417141
Docket Date 2014-01-10
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response to this Court's Order to Show Cause dated June 24, 2013, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the Fourth District Court of Appeal's decision in this case is quashed, and this matter is remanded for reconsideration upon application of our decision in Williams v. State, 123 So. 3d 23 (Fla. Feb. 14, 2013), reh'g denied (Fla. May 10, 2013). Any and all pending motions are hereby denied. No Motion for Rehearing will be entertained by the Court.
Docket Date 2014-01-10
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED ~ IN CASE DISPOSITION ORDER
Docket Date 2013-12-03
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Respondent's motion for Respondent's "Motion to Withdraw First Response to Order to Show Cause Filed on July 8, 2013," is hereby granted.
Docket Date 2013-12-02
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "MOTION TO RESPOND/RULE" (01/10/2014: DENIED)
On Behalf Of DENNIS COX
Docket Date 2013-08-22
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY
On Behalf Of DENNIS COX
Docket Date 2013-08-15
Type Notice
Subtype Withdrawal
Description NOTICE-WITHDRAWAL ~ FILED AS "MOTION TO TO WITHDRAW FIRST RESPONSE TO ORDER TO SHOW CAUSE FILED ON JULY 8, 2013" (12/03/2013: GRANTED)
On Behalf Of State of Florida
Docket Date 2013-07-09
Type Response
Subtype Response
Description RESPONSE ~ TO COURT'S ORDER OF JUNE 24, 2013
On Behalf Of State of Florida
Docket Date 2013-07-08
Type Response
Subtype Response
Description RESPONSE ~ TO OTSC DATED 06/24/2013 (WITHDRAWN, 12/03/2013)
On Behalf Of State of Florida
Docket Date 2013-06-24
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before July 9, 2013, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed and remand for reconsideration in light of our decision in Williams v. State, 38 Fla. L. Weekly S99 (Fla. Feb. 14, 2013). Petitioner may file a reply on or before July 19, 2013.
Docket Date 2013-02-07
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ Respondent's motion to stay is hereby granted. The proceedings in this Court in the above case are hereby stayed pending disposition of Williams v. State, Case No. SC10-1458, which is pending in this Court.
Docket Date 2013-01-14
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ FILED AS "MOTION STAY PROCEEDINGS PENDING RESOLUTION OF WILLIAMS v. STATE, CASE NO. SC10-1458"
On Behalf Of State of Florida
Docket Date 2013-01-14
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ ORDER DATED 01/11/2013, ORDERED THAT APPELLANT'S PRO SE MOTION FILED 11/28/2012, FOR REHEARING IS DENIED.
Docket Date 2013-01-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ E-MAIL
On Behalf Of State of Florida
Docket Date 2013-01-08
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fourth District Court of Appeal. Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2013-01-08
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2013-01-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-12-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of DENNIS COX
Docket Date 2012-12-13
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2012-12-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of DENNIS COX

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State