Search icon

TOM COOK, JEWELER, INC. - Florida Company Profile

Company Details

Entity Name: TOM COOK, JEWELER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM COOK, JEWELER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Aug 1947 (78 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 1993 (32 years ago)
Document Number: 152073
FEI/EIN Number 590570692

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

Address: 150 S. BEACH ST., DAYTONA BEACH, FL, 32114, US
Mail Address: 150 S. BEACH ST., DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK SHERYL A President 150 S BEACH ST, DAYTONA BEACH, FL, 32114
LEONHARDT VICTORIA C Secretary 150 S. BEACH ST., DAYTONA BEACH, FL, 32114
COOK SHERYL A Agent 150 S BEACH ST, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-24 150 S. BEACH ST., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2010-01-24 150 S. BEACH ST., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2010-01-24 COOK, SHERYL A -
REGISTERED AGENT ADDRESS CHANGED 1996-02-20 150 S BEACH ST, DAYTONA BEACH, FL 32114 -
AMENDMENT 1993-05-17 - -
NAME CHANGE AMENDMENT 1958-10-27 TOM COOK, JEWELER, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105172.00
Total Face Value Of Loan:
105172.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99500.00
Total Face Value Of Loan:
99500.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105172
Current Approval Amount:
105172
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105578.28
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99500
Current Approval Amount:
99500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100462.29

Date of last update: 01 Jun 2025

Sources: Florida Department of State