Search icon

JOHN COX, INC. - Florida Company Profile

Company Details

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

JOHN 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: 22 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000069098
FEI/EIN Number 263064917

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

Address: 1037 LAKE SEBRING DR., SEBRING, FL, 33870
Mail Address: 1037 LAKE SEBRING DR., SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX JOHN Director 1037 LAKE SEBRING DR., SEBRING, FL, 33870
COX JOHN President 1037 LAKE SEBRING DR., SEBRING, FL, 33870
COX JOHN Agent 1037 LAKE SEBRING DR., SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2010-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
JOHN COX VS STATE OF FLORIDA 2D2017-3822 2017-09-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Glades County
09-CF-195

Parties

Name JOHN COX, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Laurie Marie Benoit-Knox, A.A.G.
Name GLADES CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 95 PAGES
Docket Date 2018-10-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOHN COX
Docket Date 2020-05-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2020-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ The order to show cause issued on October 4, 2019, is hereby discharged.
Docket Date 2020-03-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2020-02-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOHN COX
Docket Date 2019-10-29
Type Response
Subtype Response
Description RESPONSE ~ to show cause order
On Behalf Of JOHN COX
Docket Date 2019-10-04
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ **DISCHARGED SEE ORDER DATED 3/20/2020**The record in this appeal shows that the postconviction court's order denying Appellant's motion for postconviction relief was rendered on August 7, 2017. However, Appellant's notice of appeal was not filed until September 10, 2017, outside the thirty days provided by Florida Rule of Appellate Procedure 9.140(b)(3). Although Appellant filed a motion for rehearing of the order on appeal, that motion was dismissed as untimely, and an untimely motion for rehearing does not toll rendition of the order to be reviewed. See McNeal v. State, 19 So. 3d 448 (Fla. 2d DCA 2009). Accordingly, within twenty days of the date of this order, Appellant shall show cause why this appeal should not be dismissed as untimely.
Docket Date 2019-06-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2019-04-29
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 STATE OF FLORIDA
Docket Date 2019-03-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN COX
Docket Date 2019-02-28
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ FOR PURPOSE OF POSTCONVICTION APPEAL & APPROVING TRANSCRIPTION OF POSTCONVICTION EVIDENTIARY HEARING
On Behalf Of JOHN COX
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 90 days from the date of this order. However, the appellant should not file further motions for extension of time unless significant necessity can be demonstrated.
Docket Date 2018-12-07
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 JOHN COX
Docket Date 2018-11-06
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ The supplemental transcript transmitted to this court on October 29, 2018, contains the transcript of the evidentiary hearing that was the subject of Appellant's motion to compel. Accordingly, Appellant's motion to compel is denied as moot. Appellant shall serve the initial brief within 40 days of the date of this order.
Docket Date 2018-10-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOHN COX
Docket Date 2018-09-24
Type Response
Subtype Response
Description RESPONSE
Docket Date 2018-09-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The clerk of the circuit court has filed a status report indicating that she is unable to supplement the record because the requisite transcripts have not been filed. The court reporter shall respond within 10 days.
Docket Date 2018-09-14
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-09-14
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ COURT REPORTER OR CLERK TO PREPARE RECORD OR TRANSCRIPT
On Behalf Of JOHN COX
Docket Date 2018-08-24
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on supplemental record preparation within ten days.
Docket Date 2018-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2018-08-03
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 JOHN COX
Docket Date 2018-08-03
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ ENFORCE DUTIES OF CLERK AND COURT REPORTER
On Behalf Of JOHN COX
Docket Date 2018-08-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOHN COX
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-07-09
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 JOHN COX
Docket Date 2018-07-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOHN COX
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted in part, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-05-14
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 JOHN COX
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days.
Docket Date 2018-04-02
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 JOHN COX
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time to serve the initial brief is partially granted, and the initial brief shall be served by April 6, 2018.
Docket Date 2018-01-16
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 JOHN COX
Docket Date 2018-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ LUNDY - 521 PAGES
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot as premature; non-summary ~ The appellant's motion for extension of time to serve the initial brief is denied as premature. The initial brief is not due until 30 days after service of the record on appeal, which has not yet occurred. See Fla. R. App. P. 9.141(b)(3)(C).
Docket Date 2017-10-23
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 JOHN COX
Docket Date 2017-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for leave to file a pro se brief is denied as unnecessary. As Appellant is currently pro se in this appeal, he does not need to seek leave to file the initial brief pro se. The initial brief is not due until 30 days after service of the record on appeal, which has not yet occurred. See Fla. R. App. P. 9.141(b)(3)(C).
Docket Date 2017-10-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JOHN COX
Docket Date 2017-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-27
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2017-09-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-09-25
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of JOHN COX
Docket Date 2017-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE PRO SE BRIEF
On Behalf Of JOHN COX
JOHN COX VS VILLAGE OF TEQUESTA 4D2017-1578 2017-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA006575XXXXMB

Parties

Name JOHN COX, INC.
Role Appellant
Status Active
Representations Isidro M. Garcia
Name VILLAGE OF TEQUESTA
Role Appellee
Status Active
Representations LEONARD A. CARSON, Stephen Allen Meck
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's January 4, 2018 second motion for extension of time to file reply brief is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN COX
Docket Date 2017-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 27, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN COX
Docket Date 2017-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VILLAGE OF TEQUESTA
Docket Date 2017-11-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-10-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's October 26, 2017 amended motion to supplement the record is granted, and the record is supplemented to include the collective bargaining agreement, Defendant's exhibit 1 to the arbitration. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-10-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JOHN COX
Docket Date 2017-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN COX
Docket Date 2017-10-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's October 24, 2017 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN COX
Docket Date 2017-10-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 10/25/17**
On Behalf Of JOHN COX
Docket Date 2017-09-25
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 August 29, 2017 "second partially unopposed motion for extension of time to file initial brief" is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2017-08-29
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 JOHN COX
Docket Date 2017-08-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed August 22, 2017, this court's August 21, 2017 order to show cause is discharged; further,ORDERED that the appellant shall serve the initial brief on or before September 5, 2017.
Docket Date 2017-08-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of JOHN COX
Docket Date 2017-08-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 8/23/17*** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 31, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-07-12
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 July 10, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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 2017-07-10
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 JOHN COX
Docket Date 2017-05-31
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
Docket Date 2017-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN COX
Docket Date 2017-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN COX VS STATE OF FLORIDA 2D2014-5700 2014-12-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Glades County
09CF195

Parties

Name JOHN COX, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name GLADES CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2016-02-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOHN COX
Docket Date 2015-07-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOHN COX
Docket Date 2015-06-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOHN COX
Docket Date 2015-04-16
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of JOHN COX
Docket Date 2015-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2015-04-06
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 JOHN COX
Docket Date 2015-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2015-02-09
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 JOHN COX
Docket Date 2015-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JOHN COX
Docket Date 2015-01-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-12-11
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-12-09
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 JOHN COX
Docket Date 2014-12-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN COX
Docket Date 2014-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ summary record
On Behalf Of GLADES CLERK
JOHN COX VS VILLAGE OF TEQUESTA, etc. 4D2014-2689 2014-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA006575XXXXMB

Parties

Name JOHN COX, INC.
Role Appellant
Status Active
Representations Isidro M. Garcia
Name VILLAGE OF TEQUESTA
Role Appellee
Status Active
Representations LEONARD A. CARSON, JOHN EDMUND GRIFFIN, Stephen Allen Meck
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-12-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the December 17, 2015 motion of John E. Griffin, Esquire, co-counsel for appellee, Village of Tequesta, to withdraw as counsel is granted.
Docket Date 2015-12-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of VILLAGE OF TEQUESTA
Docket Date 2015-12-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2015-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ STEPHEN A. MECK
On Behalf Of VILLAGE OF TEQUESTA
Docket Date 2015-10-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument at the Indian River County Courthouse on December 15, 2015, at 1:30 P.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-06-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN COX
Docket Date 2015-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN COX
Docket Date 2015-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 30, 2015 third motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN COX
Docket Date 2015-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's second motion filed March 24, 2015, for extension of time, is granted and appellant shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2015-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED 4/2/15)
On Behalf Of JOHN COX
Docket Date 2015-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed February 27, 2015, for extension of time, is granted and appellant shall serve the reply brief on April 1, 2015. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2015-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN COX
Docket Date 2015-02-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VILLAGE OF TEQUESTA
Docket Date 2015-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN COX
Docket Date 2015-01-02
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 unopposed motion filed December 29, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before January 15, 2015. 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 2014-12-29
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 JOHN COX
Docket Date 2014-11-25
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 motion filed November 20, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before December 29, 2014. 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 2014-11-20
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 JOHN COX
Docket Date 2014-10-28
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 second unopposed motion filed October 24, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before November 28, 2014. 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 2014-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-10-24
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 JOHN COX
Docket Date 2014-09-11
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 motion filed September 8, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before October 29, 2014. 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 2014-09-08
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 JOHN COX
Docket Date 2014-07-23
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2014-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-07-22
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2014-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN COX
Docket Date 2014-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-03-03
REINSTATEMENT 2010-03-25
Domestic Profit 2008-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8158958806 2021-04-22 0455 PPP 1809 SW 10th St Unit 2, Fort Lauderdale, FL, 33312-3269
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-3269
Project Congressional District FL-23
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State