Search icon

MICHAEL COX INC. - Florida Company Profile

Company Details

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

MICHAEL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P05000085336
Address: 45 DAVIS BLVD #26, TAMPA, FL, 33606
Mail Address: 45 DAVIS BLVD #26, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX MICHAEL Agent 45 DAVIS BLVD #26, TAMPA, FL, 33606
COX DIANE Vice President 45 DAVIS BLVD #26, TAMPA, FL, 33606
COX MICHAEL President 45 DAVIS BLVD #26, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL COX, VS MIKAELA JOHANSSON COX, 3D2019-1902 2019-10-02 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16152

Parties

Name MICHAEL COX INC.
Role Appellant
Status Active
Name MIKAELA JOHANSSON COX
Role Appellee
Status Active
Name Hon. Bernard S. Shapiro
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-02-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-27
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 23, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-01-23
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIKAELA JOHANSSON COX
Docket Date 2019-10-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of MIKAELA JOHANSSON COX
Docket Date 2019-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Domestic Profit 2005-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7313848401 2021-02-11 0491 PPS 1904 Williams Rd 1904 Williams Rd, Winter Garden, FL, 34787-9136
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 718964
Loan Approval Amount (current) 718964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-9136
Project Congressional District FL-10
Number of Employees 81
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 723657.24
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State