Search icon

COX CONSTRUCTION OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COX CONSTRUCTION OF NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COX CONSTRUCTION OF NORTHEAST FLORIDA, 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: 15 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: P04000062913
FEI/EIN Number 651224421

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

Address: 2281 Windjammer Lane East, JACKSONVILLE, FL, 32224, US
Mail Address: 2281 Windjammer Lane East, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX R. AARON President 2281 Windjammer Lane East, JACKSONVILLE, FL, 32224
COX MARCI R Vice President 2281 Windjammer Lane East, JACKSONVILLE, FL, 32224
Wysocki Cy A Treasurer 413 Filmore Drive, Jacksonville, FL, 32225
REYNOLDS HEATHER M Agent 50 A1A North, Suite 108, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 50 A1A North, Suite 108, Suite 108, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 2016-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-03 2281 Windjammer Lane East, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2016-10-03 REYNOLDS, HEATHER M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-09 2281 Windjammer Lane East, JACKSONVILLE, FL 32224 -

Court Cases

Title Case Number Docket Date Status
Donald Patterson, Appellant(s) v. Call Construction Unlimited, Inc. and Cox Construction of Northeast Florida, Inc., Appellee(s). 5D2024-0451 2024-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2021-CA-1345

Parties

Name Donald Patterson
Role Appellant
Status Active
Representations Joshua Woolsey, Michael J. Korn, William J. Spradley, Elizabeth R. Panduro
Name CALL CONSTRUCTION UNLIMITED INC
Role Appellee
Status Active
Representations Christopher D. Walsh, Lissette M. Gonzalez, Paul M. Eakin
Name COX CONSTRUCTION OF NORTHEAST FLORIDA, INC.
Role Appellee
Status Active
Representations Danielle Marie Manos
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- STIPULATION FOR DISMISSAL
On Behalf Of Donald Patterson
Docket Date 2024-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal; 4633 pages
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2024-02-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 10414992
On Behalf Of Donald Patterson
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 02/22/2024
On Behalf Of Donald Patterson
Docket Date 2024-02-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-05-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal; APPEAL DISMISSED
View View File
CALL CONSTRUCTION UNLIMITED, INC. VS DONALD PATTERSON, COX CONSTRUCTION OF NORTHEAST FLORIDA, INC., AND SEC ROOFING & CONSTRUCTION GROUP, LLC, 5D2024-0449 2024-02-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2021-CA-001345-A

Parties

Name CALL CONSTRUCTION UNLIMITED INC
Role Appellant
Status Active
Representations Lissette M. Gonzalez
Name Donald Patterson
Role Appellee
Status Active
Representations Elizabeth R. Panduro, William J. Spradley, Danielle Marie Manos, Joshua Woolsey, Paul M. Eakin
Name SEC Roofing and Construction Group, LLC
Role Appellee
Status Active
Name COX CONSTRUCTION OF NORTHEAST FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-03-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Call Construction Unlimited, Inc.
Docket Date 2024-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 4/24/24
Docket Date 2024-03-12
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 Call Construction Unlimited, Inc.
Docket Date 2024-02-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Call Construction Unlimited, Inc.
Docket Date 2024-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Call Construction Unlimited, Inc.
Docket Date 2024-02-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-30
Type Record
Subtype Returned Records
Description Returned Records; No record efiled
COX CONSTRUCTION OF NORTHEAST FLORIDA, INC. VS DONALD PATTERSON, CALL CONSTRUCTION UNLIMITED, INC., AND SEC ROOFING AND CONSTRUCTION GROUP, LLC 5D2022-2852 2022-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2021-CA-001345-A

Parties

Name COX CONSTRUCTION OF NORTHEAST FLORIDA, INC.
Role Appellant
Status Active
Representations Paul M. Eakin
Name Donald Patterson
Role Appellee
Status Active
Representations Joshua Woolsey, Paul M. Eakin, Esq. DNU, William J. Spradley, Paul M. Eakin, Adam B. Edgecombe, Christopher D. Walsh
Name CALL CONSTRUCTION UNLIMITED INC
Role Appellee
Status Active
Name SEC Roofing and Construction Group, LLC
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-01-11
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-11
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-12-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/I 10 DAYS
Docket Date 2022-12-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Joshua Woolsey 37905
On Behalf Of Donald Patterson
Docket Date 2022-12-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/1/22
On Behalf Of Cox Construction of Northeast Florida, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-10-03
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
133313.00
Total Face Value Of Loan:
133313.00
Date:
2020-06-08
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:
260000.00
Total Face Value Of Loan:
133313.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-10
Type:
Planned
Address:
CR 210 BEACON LAKE CLUBHOUSE, SAINT AUGUSTINE, FL, 32095
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-02-18
Type:
Planned
Address:
321 A1A BEACH BOULEVARD, SAINT AUGUSTINE, FL, 32080
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-08-24
Type:
Planned
Address:
121 YELLOW BILL LANE, PONTE VEDRA BEACH, FL, 32082
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260000
Current Approval Amount:
133313
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134094.36
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133313
Current Approval Amount:
133313
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134879.88

Date of last update: 01 May 2025

Sources: Florida Department of State