Search icon

COX RADIO, INC.

Company Details

Entity Name: COX RADIO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Oct 1985 (39 years ago)
Document Number: P07800
FEI/EIN Number 581620022
Address: 223 PERIMETER CENTER PARKWAY NE, ATLANTA, GA, 30346, US
Mail Address: 223 PERIMETER CENTER PARKWAY NE, ATLANTA, GA, 30346, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
YORK DANIEL President 223 PERIMETER CENTER PARKWAY NE, ATLANTA, GA, 30346

Vice President

Name Role Address
MARCILLIAT-FALKNER MARY ELLEN Vice President 223 PERIMETER CENTER PARKWAY NE, ATLANTA, GA, 30346

Secretary

Name Role Address
EDDY-DORN HEIDI Secretary 223 PERIMETER CENTER PARKWAY NE, ATLANTA, GA, 30346

Treasurer

Name Role Address
HANNAN JOSEPH P Treasurer 223 PERIMETER CENTER PARKWAY NE, ATLANTA, GA, 30346

Director

Name Role Address
PRUETT STEVEN Director 223 PERIMETER CENTER PARKWAY NE, ATLANTA, GA, 30346

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035357 COX MEDIA GROUP TAMPA EXPIRED 2016-04-06 2021-12-31 No data 6205 PEACHTREE DUNWOODY ROAD NE, ATLANTA, GA, 30328
G16000035365 WJGL-FM EXPIRED 2016-04-06 2021-12-31 No data 6205 PEACHTREE DUNWOODY ROAD NE, ATLANTA, GA, 30328
G16000035364 WXGL-FM EXPIRED 2016-04-06 2021-12-31 No data 6205 PEACHTREE DUNWOODY ROAD NE, ATLANTA, GA, 30328
G16000035360 COX MEDIA GROUP JACKSONVILLE EXPIRED 2016-04-06 2021-12-31 No data 6205 PEACHTREE DUNWOODY ROAD NE, ATLANTA, GA, 30328
G16000035359 COX MEDIA GROUP MIAMI EXPIRED 2016-04-06 2021-12-31 No data 6205 PEACHTREE DUNWOODY ROAD NE, ATLANTA, GA, 30328
G16000035358 COX MEDIA GROUP ORLANDO EXPIRED 2016-04-06 2021-12-31 No data 6205 PEACHTREE DUNWOODY ROAD NE, ATLANTA, GA, 30328
G13000018405 WFYV-FM EXPIRED 2013-02-22 2018-12-31 No data 8000 BELFORT PARKWAY, JACKSONVILLE, FL, 32256
G13000018406 WXXJ-FM EXPIRED 2013-02-22 2018-12-31 No data 8000 BELFORT PARKWAY, JACKSONVILLE, FL, 32256
G13000015680 WXXI-FM EXPIRED 2013-02-14 2018-12-31 No data 8000 BELFORT PARKWAY, JACKSONVILLE, FL, 32256, US
G10000096465 WXGL-FM EXPIRED 2010-10-21 2015-12-31 No data 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-06-02 No data No data
NAME CHANGE AMENDMENT 1996-09-25 COX RADIO, INC. No data
NAME CHANGE AMENDMENT 1986-11-13 WIOD, INC. No data
NAME CHANGE AMENDMENT 1985-11-25 WIOD/WAIA, INC. No data

Court Cases

Title Case Number Docket Date Status
THOMAS ORTIZ VS COX RADIO, INC. AND MATT "SPICE" LOYD 2D2021-3382 2021-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-9460

Parties

Name THOMAS ORTIZ
Role Appellant
Status Active
Representations W. BART MEACHAM, ESQ.
Name MATT "SPICE" LOYD
Role Appellee
Status Active
Name COX RADIO, INC.
Role Appellee
Status Active
Representations CHARLES J. THOMAS, ESQ., GREGORY A. HEARING, ESQ.
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-11-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of THOMAS ORTIZ
Docket Date 2021-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-03
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment)
Docket Date 2021-11-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of THOMAS ORTIZ
ORACLE ELEVATOR COMPANY VS COX RADIO, INC., et al 4D2021-3012 2021-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-005967 (12)

Parties

Name Lazaro Mendez
Role Appellee
Status Active
Name Cox Media Group Miami
Role Appellee
Status Active
Name Joette Mendez
Role Appellee
Status Active
Name COX RADIO, INC.
Role Appellee
Status Active
Representations Jessica L. Gross, Douglas F. Eaton, Constantine G. Nickas, Todd Poses
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name ORACLE ELEVATOR COMPANY
Role Appellant
Status Active
Representations Michael A. Rosenberg, Peter David Weinstein, Adrianna Christine de la Cruz-Munoz

Docket Entries

Docket Date 2023-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee Cox Radio, Inc. a/k/a Cox Media Group Miami’s June 28, 2022 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Jessica L. Gross is denied without prejudice to seek costs in the trial court.
Docket Date 2022-08-02
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Cox Radio, Inc.
Docket Date 2022-07-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 08/02/2022**
On Behalf Of Oracle Elevator Company
Docket Date 2022-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Oracle Elevator Company
Docket Date 2022-07-13
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Oracle Elevator Company
Docket Date 2022-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/14/2022** AND COSTS
On Behalf Of Cox Radio, Inc.
Docket Date 2022-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cox Radio, Inc.
Docket Date 2022-06-28
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Cox Radio, Inc.
Docket Date 2022-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Cox Radio, Inc.
Docket Date 2022-05-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/29/2022
Docket Date 2022-04-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/30/2022
Docket Date 2022-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Cox Radio, Inc.
Docket Date 2022-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN**
On Behalf Of Cox Radio, Inc.
Docket Date 2022-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Oracle Elevator Company
Docket Date 2022-02-28
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 Oracle Elevator Company
Docket Date 2021-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Oracle Elevator Company
Docket Date 2021-12-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/28/2022
Docket Date 2021-12-20
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant’s November 17, 2021 motion for review is denied.
Docket Date 2021-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,111 PAGES (PAGES 1-2,082)
On Behalf Of Clerk - Broward
Docket Date 2021-12-08
Type Response
Subtype Response
Description Response ~ (LAZARO MENDEZ and JOETTE MENDEZ) TO APPELLANT'S MOTION FOR REVIEW
On Behalf Of Cox Radio, Inc.
Docket Date 2021-12-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Cox Radio, Inc.
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees Lazaro Mendez and Joette Mendez’s December 6, 2021 motion for extension of time is granted, and the time for filing a response to appellant’s motion for review is extended to and including December 8, 2021.
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (LAZARO MENDEZ and JOETTE MENDEZ) TO MOTION FOR REVIEW
On Behalf Of Cox Radio, Inc.
Docket Date 2021-12-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's December 1, 2021 motion for extension of time is granted, and the time for filing a response to appellant’s motion for review is extended to and including December 8, 2021.
Docket Date 2021-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (COX RADIO, INC) TO APPELLANT'S MOTION FOR REVIEW
On Behalf Of Cox Radio, Inc.
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cox Radio, Inc.
Docket Date 2021-11-17
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Oracle Elevator Company
Docket Date 2021-11-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of Oracle Elevator Company
Docket Date 2021-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cox Radio, Inc.
Docket Date 2021-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Oracle Elevator Company
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Oracle Elevator Company
Docket Date 2021-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 28, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 30, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
COX RADIO, INC. VS THOMAS ORTIZ AND MATT "SPICE" LOYD 2D2019-1915 2019-05-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-09460

Parties

Name COX RADIO, INC.
Role Petitioner
Status Active
Representations CHARLES J. THOMAS, ESQ., GREGORY A. HEARING, ESQ.
Name MATT "SPICE" LOYD
Role Respondent
Status Active
Name THOMAS ORTIZ
Role Respondent
Status Active
Representations W. BART MEACHAM, ESQ.
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days from the date of this order, petitioner shall show cause why this petition should not be dismissed as untimely filed. See Princess Cruises, Inc. v. Edwards, 611 So. 2d 598, 599 (Fla. 2d DCA 1993).
Docket Date 2019-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COX RADIO, INC.
Docket Date 2019-05-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of COX RADIO, INC.
Docket Date 2019-05-21
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of COX RADIO, INC.
Docket Date 2019-07-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-06-27
Type Disposition by Order
Subtype Dismissed
Description certiorari dismiss/untimely ~ The petition for writ of certiorari is dismissed as untimely.Respondent's motion to dismiss petition for writ of certiorari as untimely filed is denied as moot.
Docket Date 2019-06-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss petition for writ of certiorari as untimely filed is denied as moot.
Docket Date 2019-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Black, and Rothstein-Youakim
Docket Date 2019-06-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT THOMAS ORTIZ'S MOTION TO DISMISSPETITION FOR WRIT OF CERTIORARI AS UNTIMELY FILED
On Behalf Of THOMAS ORTIZ
Docket Date 2019-06-19
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO NOTICE TO SHOW CAUSE
On Behalf Of COX RADIO, INC.

Date of last update: 01 Feb 2025

Sources: Florida Department of State