Search icon

COOK LUMBER CO.,INC. - Florida Company Profile

Company Details

Entity Name: COOK LUMBER CO.,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOK LUMBER CO.,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: 03 Apr 1950 (75 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 161058
FEI/EIN Number 590615005

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

Address: 1905 NORTH 66TH STREET, TAMPA, FL, 33619
Mail Address: 26360 ROSECRANS ST., BROOKSVILLE, FL, 34602, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOEL L President 26360 ROSECRANS STREET, BROOKSVILLE, FL, 34602
MILLER JOEL L Owner 26360 ROSECRANS STREET, BROOKSVILLE, FL, 34602
MILLER JOEL L Agent 26360 ROSECRANS ST., BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 26360 ROSECRANS ST., BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2006-04-05 1905 NORTH 66TH STREET, TAMPA, FL 33619 -
REINSTATEMENT 2002-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 1905 NORTH 66TH STREET, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 1999-03-01 MILLER, JOEL L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000479631 TERMINATED 08-23340 THIRTEENTH JUDICIAL CIRCUIT 2009-08-08 2015-04-09 $7200.00 FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION, 3900 COMMONWEALTH BOULEVARD, MS 35, TALLAHASSEE, FLORIDA 32399-3000

Documents

Name Date
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-01-09
REINSTATEMENT 2002-10-23
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14105324 0420600 1981-08-06 1905 N 66TH ST, Tampa, FL, 33619
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-09-29
Case Closed 1981-10-08

Related Activity

Type Referral
Activity Nr 909067498
13981774 0420600 1981-01-06 1905 N 66TH ST, Tampa, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-07
Case Closed 1981-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1981-01-08
Abatement Due Date 1981-01-14
Nr Instances 1
13990296 0420600 1977-04-04 1905 N 66TH ST, Tampa, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-04
Case Closed 1977-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-04-12
Abatement Due Date 1977-04-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-04-12
Abatement Due Date 1977-04-22
Nr Instances 15
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-04-12
Abatement Due Date 1977-04-22
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
217866 Intrastate Hazmat 2002-05-30 30000 2001 1 1 Private(Property)
Legal Name COOK LUMBER CO INC
DBA Name -
Physical Address 1905 N 66TH ST, TAMPA, FL, 33619-2901, US
Mailing Address 1905 N 66TH ST, TAMPA, FL, 33619-2901, US
Phone (813) 626-1411
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 May 2025

Sources: Florida Department of State