Search icon

THE JAMES COX COMPANY - Florida Company Profile

Company Details

Entity Name: THE JAMES COX COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JAMES COX COMPANY 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: 08 Dec 1997 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000103007
FEI/EIN Number 593481868

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

Mail Address: 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801
Address: 1219 LINDENWOOD LANE, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX JAMES President 608 MILLWHEEL DR., MERRITT ISLAND, FL, 32952
COX JAMES Director 608 MILLWHEEL DR., MERRITT ISLAND, FL, 32952
COX JAMES Agent 119 LINDENWOOD LN, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1998-03-25 COX, JAMES -
REGISTERED AGENT ADDRESS CHANGED 1998-03-25 119 LINDENWOOD LN, WINTER PARK, FL 32792 -

Court Cases

Title Case Number Docket Date Status
JAMES COX VS DEPT. OF REVENUE, CHILD SUPPORT ENFORCEMENT, ET AL. 4D2016-3757 2016-11-07 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CSE #200068488

Circuit Court for the Seventeenth Judicial Circuit, Broward County
DEP. #06550017787AO

Circuit Court for the Seventeenth Judicial Circuit, Broward County
DOAH #16-005256-CS

Parties

Name THE JAMES COX COMPANY
Role Appellant
Status Active
Name Department of Revenue - Child Support
Role Appellee
Status Active
Name SHALAN BLAIR
Role Appellee
Status Active

Docket Entries

Docket Date 2016-12-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's November 9, 2016 order.
Docket Date 2016-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 9, 2016 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2016-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2016-11-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-11-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS.
On Behalf Of JAMES COX
Docket Date 2016-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES COX

Documents

Name Date
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-03-25
Domestic Profit 1997-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5973458801 2021-04-19 0455 PPP 717 SW 11TH AVE MIAMI FL, Miami, FL, 33130
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4572
Loan Approval Amount (current) 4572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130
Project Congressional District FL-24
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4307279000 2021-05-20 0491 PPP 2121 Harrison Ave Apt Q1, Panama City, FL, 32405-4569
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1025
Loan Approval Amount (current) 1025
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 Panama City, BAY, FL, 32405-4569
Project Congressional District FL-02
Number of Employees 1
NAICS code 492210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1032.23
Forgiveness Paid Date 2022-02-14
7475738504 2021-03-06 0455 PPP 410 SE 16th Ct Apt 105, Fort Lauderdale, FL, 33316-2543
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33316-2543
Project Congressional District FL-23
Number of Employees 1
NAICS code 524291
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12629.45
Forgiveness Paid Date 2022-05-10
6631589000 2021-05-23 0455 PPS 717 SW 11TH AVE MIAMI FL, Miami, FL, 33130
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4572
Loan Approval Amount (current) 4572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130
Project Congressional District FL-24
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4581.4
Forgiveness Paid Date 2021-09-01

Date of last update: 03 May 2025

Sources: Florida Department of State