Search icon

COX BUILDING CORPORATION - Florida Company Profile

Company Details

Entity Name: COX BUILDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COX BUILDING CORPORATION 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: 13 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P03000056060
FEI/EIN Number 630574071

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

Mail Address: Attention: Susan Hammer, P.O. Box 9088, PANAMA CITY BEACH, FL, 32417, US
Address: 17687 ASHLEY DR, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX RICHARD LJr. Director 17687 Ashley Drive, PANAMA CITY BEACH, FL, 32413
COX RICHARD LJR. President P.O. BOX 9088, PANAMA CITY, FL, 32417
COX RICHARD LJR Agent 17687 ASHLEY DR., PANAMA CITY BEACH, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035076 COX POOLS ACTIVE 2020-03-24 2025-12-31 - P. O. BOX 9088, PANAMA CITY BEACH, FL, 32417
G08268700012 COX POOLS EXPIRED 2008-09-24 2013-12-31 - PO BOX 9088, PANAMA CITY BEACH, FL, 32417

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 17687 ASHLEY DR., PANAMA CITY BEACH, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-08 17687 ASHLEY DR, PANAMA CITY BEACH, FL 32413 -
AMENDMENT 2021-04-29 - -
CHANGE OF MAILING ADDRESS 2020-06-18 17687 ASHLEY DR, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT NAME CHANGED 2016-01-04 COX, RICHARD L, JR -
MERGER 2013-04-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000131093
AMENDMENT 2006-07-31 - -

Court Cases

Title Case Number Docket Date Status
SICIS North America, Inc., Appellant(s) v. Sadie's Hideaway, LLC, Galvas Construction, Inc., a Florida corporation; A Boheme Design, LLC, Florida limited liability company; and Steel Windows & Doors, U.S.A., LLC, a Connecticut limited liability company, Appellee(s). 1D2023-0008 2023-01-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
22CA000184

Parties

Name SICIS NORTH AMERICA, INC.
Role Appellant
Status Active
Representations Michael Munoz, Daniel Nordby, Sean M. Smith, Matthew Sackel, Eric Yesner
Name GALVAS CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Michelle Hendrix
Name COX BUILDING CORPORATION
Role Appellee
Status Active
Representations Stephen Syfrett
Name A Boheme Design, LLC
Role Appellee
Status Active
Representations Gregory K. Rettig, Makenzie Ervin
Name Steel Windows & Doors, U.S.A., LLC
Role Appellee
Status Active
Representations Joseph L. Zollner
Name SADIE'S HIDEAWAY LLC
Role Appellee
Status Active
Representations Stuart C. Poage, Susan Rachel Givens, Gerald Bryant
Name Hon. Jeffrey E. Lewis
Role Judge/Judicial Officer
Status Active
Name Hon. Alex Alford
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ for Sadie's Hideaway, LLC
On Behalf Of Sadie's Hideaway, LLC
View View File
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee, Sadie’s Hideaway, LLC.'s motion docketed February 13, 2023, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before February 24, 2023.
Docket Date 2023-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-01-10
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of SICIS North America, Inc.
Docket Date 2023-01-04
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 3, 2023.
Docket Date 2023-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of SICIS North America, Inc.
Docket Date 2023-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-08-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed 368 So. 3d 1052
View View File
Docket Date 2023-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Sadie's Hideaway, LLC
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sadie's Hideaway, LLC
Docket Date 2023-05-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of SICIS North America, Inc.
Docket Date 2023-04-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of SICIS North America, Inc.
View View File
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of SICIS North America, Inc.
Docket Date 2023-03-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-03-10
Type Record
Subtype Amended Appendix
Description Amended Appendix (to 02/17 order)
On Behalf Of Sadie's Hideaway, LLC
Docket Date 2023-02-27
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix
Docket Date 2023-02-24
Type Record
Subtype Appendix
Description Appendix ~ to AB for Sadie's Hideaway, LLC
On Behalf Of Sadie's Hideaway, LLC
Docket Date 2023-02-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Galvas Construction, Inc.
View View File
Docket Date 2023-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee, Galvas Construction, Inc.'s motion docketed February 13, 2023, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before February 24, 2023.
Docket Date 2023-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ for Sadie's Hideaway, LLC
On Behalf Of Sadie's Hideaway, LLC
Docket Date 2023-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description DENY ANS BRF EXT-NO BASIS FOR MOTION ~      Appellee's motion docketed February 10, 2023, for extension of time for service of the answer brief is denied without prejudice to file a proper motion that complies with Florida Rule of Appellate Procedure 9.300(a), setting forth the grounds on which the motion is based.
Docket Date 2023-02-10
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 Galvas Construction, Inc.
Docket Date 2023-02-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellant's Counsel ~      The Court grants the motion to withdraw as counsel for Appellant filed January 13, 2023, by Amber Nunnally, Esquire. Daniel Nordby, Esquire, Matthew S. Sackel, Esquire, Sean M. Smith, Esquire, and Michael Muñoz, Esquire, remain counsels of record.
Docket Date 2023-01-17
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of SICIS North America, Inc.
Docket Date 2023-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SICIS North America, Inc.
View View File
Docket Date 2023-01-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SICIS North America, Inc.
Docket Date 2023-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-18
Amendment 2021-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341182194 0419700 2016-01-14 17687 ASHLEY DR, PANAMA CITY BEACH, FL, 32413
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2016-01-14
Emphasis L: FORKLIFT, N: AMPUTATE
Case Closed 2016-02-01

Related Activity

Type Inspection
Activity Nr 1049185
Safety Yes
340491851 0419700 2015-03-26 17687 ASHLEY DR, PANAMA CITY BEACH, FL, 32413
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2015-03-26
Case Closed 2015-03-27

Related Activity

Type Inspection
Activity Nr 995411
Safety Yes
339969164 0419700 2014-09-24 17687 ASHLEY DR, PANAMA CITY BEACH, FL, 32413
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2014-09-24
Emphasis L: HINOISE
Case Closed 2014-10-01

Related Activity

Type Referral
Activity Nr 909495
Health Yes
339954117 0419700 2014-09-17 7935 N. LAGOON DR., PANAMA CITY BEACH, FL, 32408
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2014-09-17
Emphasis L: FORKLIFT
Case Closed 2015-04-06

Related Activity

Type Accident
Activity Nr 908282

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2015-03-13
Abatement Due Date 2015-04-08
Current Penalty 3600.0
Initial Penalty 3600.0
Final Order 2015-04-07
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a. On or about Sept. 16, 2014, at Cox Building Corp., in the maintenance shop, the employer did not ensure employees had a suitable flushing station to flush eyes and/or body while using corrosive materials, exposing employees to eye and skin hazards.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2015-03-13
Abatement Due Date 2015-04-08
Current Penalty 3600.0
Initial Penalty 3600.0
Final Order 2015-04-07
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a. On or about Sept. 16, 2014, at Cox Building Corp., in the maintenance shop, employees were using a Shopline drill press that was not guarded by a barrier around the drill bit, exposing employees to cuts, bruises, and burns.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2015-03-13
Abatement Due Date 2015-04-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-07
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(b): Machine(s) designed for fixed location(s) were not securely anchored to prevent walking or moving: a. On or about Sept. 16, 2014, at Cox Building Corp., in the maintenance shop, employees were using a Shopline drill press that was not anchored, exposing employees to bruises, struck-by and crushing hazards.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100333 B02
Issuance Date 2015-03-13
Abatement Due Date 2015-04-08
Current Penalty 6300.0
Initial Penalty 6300.0
Final Order 2015-04-07
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.333(b)(2): While an employee was exposed to contact with parts of fixed electric equipment or circuits which were deenergized, the circuits energizing the parts were not locked out or tagged or both in accordance with the requirements of this paragraph (b) of 29 CFR 1910.333(b)(2): a. On or about Sept. 15, 2014, the employer did not ensure used locks or tagging devices while performing maintenance in a Jandy 120 VAC pool and spa panel box to upgrade a pool lighting system in accordance with their written safe work practices, exposing employees to shock, electrocution and death.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 2015-03-13
Abatement Due Date 2015-04-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-07
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c): The employer did not develop and implement a written respiratory protection program with required worksite-specific procedures and elements for required respirator use: a. On or about Sept. 16, 2014, at Cox Building Corp., the employer did not implement a written respirator protection program with worksite-specific procedures, employees were exposed to inhalation hazards.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 H02 I
Issuance Date 2015-03-13
Abatement Due Date 2015-04-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-07
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(h)(2)(i): Respirators were not stored to protect them from damage, contamination, dust, sunlight, extreme temperatures, excessive moisture, and damaging chemicals or were not packed or stored to prevent deformation of the facepiece and exhalation valve: On or about Sept. 16, 2014, at Cox Building Corp., employees stored their respirators in their trucks and were not in a clean and sanitary condition causing the employee to be exposed to inhalation hazards.
Citation ID 02002A
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2015-03-13
Abatement Due Date 2015-04-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-07
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance were not conducted at least once every three years. a. On or about Sept. 16, 2014, in the warehouse area, the employer did not certify that employees were trained and evaluated in the operation of the forklifts, exposing employees to struck-by and crushing hazards.
Citation ID 02002B
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2015-03-13
Abatement Due Date 2015-04-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-07
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7): Industrial trucks were not examined before being placed in service: a. On or about Sept. 16, 2014, in the outside lot on the south side of the warehouse area, employees were operating a forklift daily without examining the conditions of the forklift before use, exposing employees to bruises, broken bones and fractures.
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2015-03-13
Abatement Due Date 2015-04-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-07
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged, or marked with the identity and appropriate hazard warnings regarding the chemicals contained therein: a. On or about Sept. 16, 2014, in the maintenance shop, the employer did not ensure labels were on hazardous material containers, exposing employees to skin, eye, and ingestion hazards.
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2015-03-13
Abatement Due Date 2015-04-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-07
Nr Instances 3
Nr Exposed 16
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a. On or about Sept. 16, 2014, throughout the worksites, the employer did not inform employees on the hazardous chemicals used in the workplaces, exposing employees to skin, eye, ingestion, and inhalation hazards. b. On or about Sept. 16, 2014, in the maintenance shop, the employer did not inform employees on the hazardous chemicals used in the workplaces, exposing employees to skin, eye, ingestion, and inhalation hazards. c. On or about Sept. 16, 2014, in the warehouse, the employer did not inform employees on the hazardous chemicals used in the workplaces, exposing employees to skin, eye, ingestion, and inhalation hazards.
310035159 0419700 2008-02-04 14415 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2008-02-04
Emphasis S: SILICA, N: SILICA, S: COMMERCIAL CONSTR
Case Closed 2008-07-25

Related Activity

Type Referral
Activity Nr 201356987
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260051 F03 IV
Issuance Date 2008-02-25
Abatement Due Date 2008-03-20
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2008-02-25
Abatement Due Date 2008-02-28
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2008-02-25
Abatement Due Date 2008-07-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2008-02-25
Abatement Due Date 2008-07-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 K03
Issuance Date 2008-02-25
Abatement Due Date 2008-07-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6394537108 2020-04-14 0491 PPP 17687 ASHLEY DR, PANAMA CITY BEACH, FL, 32413
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2113215
Loan Approval Amount (current) 2113215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-0001
Project Congressional District FL-02
Number of Employees 160
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2140158.49
Forgiveness Paid Date 2021-07-26
3469438405 2021-02-05 0491 PPS 17687 Ashley Dr, Panama City Beach, FL, 32413-5118
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1576152
Loan Approval Amount (current) 1576152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32413-5118
Project Congressional District FL-02
Number of Employees 91
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1587249.84
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State