Search icon

F. M. COX, INC. - Florida Company Profile

Company Details

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

F. M. 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: 23 Apr 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000030337
FEI/EIN Number 593177041

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

Address: 4401 EMERSON STREET, STE 8, JACKSONVILLE, FL, 32207
Mail Address: 4401 EMERSON STREET, STE 8, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOUNT JEAN H Secretary 4401 EMERSON ST STE 8, JACKSONVILLE, FL, 32207
BLOUNT JEAN H Treasurer 4401 EMERSON ST STE 8, JACKSONVILLE, FL, 32207
BLOUNT JOHN O President 4401 EMERSON ST STE 8, JACKSONVILLE, FL, 32207
BLOUNT JEAN H Agent 4401 EMERSON STREET, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 4401 EMERSON STREET, STE 8, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2000-01-20 4401 EMERSON STREET, STE 8, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-20 4401 EMERSON STREET, STE 8, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-02-02
ANNUAL REPORT 1995-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110138856 0419700 1999-05-06 4000 KERNAN BLVD S., JACKSONVILLE, FL, 32246
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-07-12
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-07-27

Related Activity

Type Referral
Activity Nr 201351566
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1999-07-13
Abatement Due Date 1999-07-16
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1999-07-13
Abatement Due Date 1999-07-16
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1999-07-13
Abatement Due Date 1999-07-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 G01 I
Issuance Date 1999-07-13
Abatement Due Date 1999-07-16
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 03 May 2025

Sources: Florida Department of State