Search icon

COX BUILDING CORPORATION

Company Details

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

Agent

Name Role Address
COX RICHARD LJR Agent 17687 ASHLEY DR., PANAMA CITY BEACH, FL, 32413

Director

Name Role Address
COX RICHARD LJr. Director 17687 Ashley Drive, PANAMA CITY BEACH, FL, 32413

President

Name Role Address
COX RICHARD LJR. President P.O. BOX 9088, PANAMA CITY, FL, 32417

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 No data P. O. BOX 9088, PANAMA CITY BEACH, FL, 32417
G08268700012 COX POOLS EXPIRED 2008-09-24 2013-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-08 17687 ASHLEY DR, PANAMA CITY BEACH, FL 32413 No data
AMENDMENT 2021-04-29 No data No data
CHANGE OF MAILING ADDRESS 2020-06-18 17687 ASHLEY DR, PANAMA CITY BEACH, FL 32413 No data
REGISTERED AGENT NAME CHANGED 2016-01-04 COX, RICHARD L, JR No data
MERGER 2013-04-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000131093
AMENDMENT 2006-07-31 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State