THE JAMES COX COMPANY - Florida Company Profile

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 (28 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 |
City: | Winter Park |
County: | Orange |
Place of Formation: | FLORIDA |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES COX VS DEPT. OF REVENUE, CHILD SUPPORT ENFORCEMENT, ET AL. | 4D2016-3757 | 2016-11-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-06 |
ANNUAL REPORT | 1999-03-06 |
ANNUAL REPORT | 1998-03-25 |
Domestic Profit | 1997-12-08 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State