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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343157137 0419700 2018-05-10 CR 210 BEACON LAKE CLUBHOUSE, SAINT AUGUSTINE, FL, 32095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-06-12
Emphasis L: FALL, P: FALL
Case Closed 2020-08-18

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2018-06-14
Abatement Due Date 2018-07-11
Current Penalty 7761.0
Initial Penalty 12935.0
Final Order 2018-07-10
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) On or about May 9, 2018: Two employees were observed performing framing activities at a height of approximately 20-feet and the employees were not protected by guardrail system, safety net, or personal fall arrest system, nor were the employees provided with an alternative fall protection measure. Employees were exposed to a fall hazard. b) On or about May 11, 2018: Two employees were observed performing framing activities at a height of approximately 13-feet and the employees were not protected by guardrail system, safety net, or personal fall arrest system, nor were the employees provided with an alternative fall protection measure. Employees were exposed to a fall hazard. Cox Construction of North East Florida, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1926.501(b)(10),which was contained in OSHA inspection number 958922, citation number 2, item number 1 and was affirmed as a final order on March 17, 2014, with respect to a workplace located at 321 A1A Beach Boulevard Saint Augustine, FL 32080.
339589228 0419700 2014-02-18 321 A1A BEACH BOULEVARD, SAINT AUGUSTINE, FL, 32080
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-02-18
Emphasis L: FALL, P: FALL
Case Closed 2015-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2014-02-25
Current Penalty 2000.0
Initial Penalty 4200.0
Final Order 2014-03-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical agents: a. On or about February 18, 2014, an employee using a pneumatic nail gun was not using eye protection, exposing him to an eye injury hazard.
Citation ID 02001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2014-02-25
Current Penalty 2500.0
Initial Penalty 8400.0
Final Order 2014-03-17
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line Cox Construction of Northeast Florida, Inc. was previously cited for a violation of this Occupational Safety and Health Standard, or its equivalent standard, 29 CFR 1926.501(b)(13), which was contained in OSHA Inspection number 311823231, Citation number 01, Item number 003, issued on September 29, 2009, with respect to a workplace at 121 Yellow Bill Lane, Ponte Vedra Beach, Florida 32082. The final order for this citation was October 8, 2009. 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. Or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system: a. On or about February 18, 2014, on a 1:12 pitch roof, six employees were not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system, exposing the employees to a 14-foot, 10-inch fall hazard.
311823231 0419700 2009-08-24 121 YELLOW BILL LANE, PONTE VEDRA BEACH, FL, 32082
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-24
Emphasis S: STRUCK-BY, L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2010-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2009-09-24
Abatement Due Date 2009-09-29
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2009-09-24
Abatement Due Date 2009-09-29
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2009-09-24
Abatement Due Date 2009-09-29
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-09-24
Abatement Due Date 2009-10-06
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4777468301 2021-01-23 0491 PPS 2281 Windjammer Ln E, Jacksonville, FL, 32224-1147
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133313
Loan Approval Amount (current) 133313
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32224-1147
Project Congressional District FL-05
Number of Employees 16
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134879.88
Forgiveness Paid Date 2022-04-07
9571747804 2020-06-08 0491 PPP 2281 Windjammer Lane East, Jacksonville, FL, 32224-1147
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260000
Loan Approval Amount (current) 133313
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32224-1147
Project Congressional District FL-05
Number of Employees 19
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134094.36
Forgiveness Paid Date 2021-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State